Name: | ABIGART DESIGNED PRODUCTS INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Feb 2012 (13 years ago) |
Date of Dissolution: | 01 Dec 2017 (7 years ago) |
Date of Status Change: | 01 Dec 2017 (7 years ago) |
Identification Number: | 000788176 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | C/O MICHAEL MULCAHEY SR. 9 SPEARS PATH, FOSTER, RI, 02825, USA |
Purpose: | PRODUCT DEVELOPMENT AND MANUFACTURE Title: 7-1.2-1701 |
Fictitious names: |
Cabinet Hardware by Anne at Home (trading name, 2014-10-01 - ) PREMCO INDUSTRIES (trading name, 2013-01-07 - ) ABIGAIL ARTWORKS (trading name, 2012-05-02 - ) |
Name | Role | Address |
---|---|---|
MICHAEL MULCAHEY | Agent | 21 CARRINGTON STREET SUITE 3, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
MICHAEL MULCAHEY SR | PRESIDENT | 9 SPEARS PATH FOSTER, RI 02825 USA |
Number | Name | File Date |
---|---|---|
201754898170 | Miscellaneous Filing (No Fee) | 2017-12-11 |
201754413670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-12-01 |
201749814790 | Miscellaneous Filing (No Fee) | 2017-09-15 |
201749362200 | Revocation Notice For Failure to File An Annual Report | 2017-09-08 |
201749216990 | Registered Office Not Maintained | 2017-09-05 |
201747859720 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201733616410 | Statement of Change of Registered/Resident Agent | 2017-02-06 |
201603458380 | Annual Report | 2016-08-16 |
201601559980 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201581436440 | Annual Report | 2015-10-03 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State