Name: | Ocean Color Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jan 2012 (13 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | Ocean Color Group, Inc., COLORADO (Company Number 20111677989) |
Identification Number: | 000762587 |
ZIP code: | 02840 |
County: | Newport County |
Place of Formation: | COLORADO |
Principal Address: | 181 BELLEVUE AVENUE #326, NEWPORT, RI, 02840, USA |
Purpose: | DISPLAY PRINTING AND GRAPHICS SERVICES AND PRODUCT MARKETING |
NAICS
323111 Commercial Printing (except Screen and Books)This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PHILLIP L. DICKENSON | Agent | 131 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
PHILIP DICKINSON | PRESIDENT | 131 CORPORATE PLACE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
COURTNEY ELIZABETH SYLVESTER | DIRECTOR | 289 SOUTH MAIN STREET HOPEDALE, MA 01747 US |
Number | Name | File Date |
---|---|---|
202459554800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457197270 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202339463280 | Annual Report | 2023-07-13 |
202338112620 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220892650 | Annual Report | 2022-07-09 |
202220131380 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202186095490 | Annual Report | 2021-01-14 |
202035419680 | Annual Report | 2020-02-27 |
201921493050 | Annual Report | 2019-09-26 |
201907114270 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State