Search icon

Astonish Results, LLC

Headquarter

Company Details

Name: Astonish Results, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 18 May 2012 (13 years ago)
Date of Dissolution: 24 Sep 2018 (7 years ago)
Date of Status Change: 24 Sep 2018 (7 years ago)
Identification Number: 000790410
ZIP code: 02886
County: Kent County
Place of Formation: DELAWARE
Purpose: INTERNET MARKETING
Fictitious names: Intygral (trading name, 2015-04-16 - )
Principal Address: Google Maps Logo 300 METRO CENTER BLVD SUITE 100, WARWICK, RI, 02886, USA
Mailing Address: Google Maps Logo 30 EXCHANGE TERRACE BLISH & CAVANAGH ATTN: SCOTT T. SPEAR ESQ, PROVIDENCE, RI, 02903, USA

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SCOTT T. SPEAR, ESQ. Agent 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
JOHN H. BOUDREAU MANAGER 300 METRO CENTER BLVD., SUITE 100 WARWICK, RI 02886 USA

Links between entities

Type:
Headquarter of
Company Number:
5683c22a-461d-e211-bc43-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
030591497
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:

Filings

Number Name File Date
201878116930 Certificate of Cancellation 2018-09-24
201754408090 Annual Report 2017-12-01
201629283430 Annual Report 2016-12-30
201587199150 Annual Report 2015-11-02
201560978550 Fictitious Business Name Statement 2015-04-16

Court Cases

Court Case Summary

Filing Date:
2014-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
CARMOUCHE INSURANCE, INC.
Party Role:
Plaintiff
Party Name:
Astonish Results, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INSURANCE PARTNERS GROU,
Party Role:
Plaintiff
Party Name:
Astonish Results, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NASH & POWERS INSURANCE SERVIC
Party Role:
Plaintiff
Party Name:
Astonish Results, LLC
Party Role:
Defendant

Date of last update: 30 May 2025

Sources: Rhode Island Department of State