Search icon

Motive Eyewear, Inc.

Branch

Company Details

Name: Motive Eyewear, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 16 Jul 2012 (13 years ago)
Date of Dissolution: 19 Feb 2020 (5 years ago)
Date of Status Change: 19 Feb 2020 (5 years ago)
Branch of: Motive Eyewear, Inc., FLORIDA (Company Number P04000037626)
Identification Number: 000791753
ZIP code: 02917
County: Providence County
Place of Formation: FLORIDA
Principal Address: 500 GEORGE WASHINGTON HWY, SMITHFIELD, RI, 02917, USA
Mailing Address: 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA
Purpose: WHOLESALE DISTRIBUTION OF NON PRESCRIPTION EYEWEAR
NAICS: 423460 - Ophthalmic Goods Merchant Wholesalers
Fictitious names: Personal Optics (trading name, 2012-07-18 - )
Lantis (trading name, 2012-07-18 - )

Agent

Name Role Address
JEFFREY J. GIGUERE, EVP GENERAL COUNSEL AND SECRETARY Agent 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

TAX OFFICER

Name Role Address
GEORGIA GARRISON TAX OFFICER 13515 N STEMMONS FRWY DALLAS, TX 75234 USA

ASSISTANT TAX OFFICER

Name Role Address
LISA GRAY ASSISTANT TAX OFFICER 13515 N STEMMONS FRWY DALLAS, TX 75234 USA

EVP, GC & SECRETARY

Name Role Address
JEFFREY J GIGUERE EVP, GC & SECRETARY 500 GEO WASHINGTON HWY SMITHFIELD, RI 02917 USA

DIRECTOR

Name Role Address
JEFFREY J GIGUERE DIRECTOR 500 GEO WASHINGTON HWY SMITHFIELD, RI 02917 USA
MARK WILLIAMS DIRECTOR 500 GEORGE WASHINGTON HWY SMITHFIELD, RI 02917 USA
ANTHONY DIPAOLA DIRECTOR 500 GEORGE WASHINGTON HWY SMITHFIELD, RI 02917 USA

CEO & PRESIDENT

Name Role Address
ANTHONY DIPAOLA CEO & PRESIDENT 500 GEORGE WASHINGTON HWY SMITHFIELD, RI 02917 USA

EVP, CFO & TREASURER

Name Role Address
MARK A. WILLIAMS EVP, CFO & TREASURER 500 GEORGE WASHINGTON HWY SMITHFIELD, RI 02917 USA

VICE PRESIDENT, CONTROLLER

Name Role Address
PAULA DESISTO VICE PRESIDENT, CONTROLLER 500 GEORGE WASHINGTON HWY SMITHFIELD, RI 02917 USA

Filings

Number Name File Date
202034687260 Application for Certificate of Withdrawal 2020-02-19
201986987970 Annual Report 2019-02-19
201859241420 Annual Report 2018-02-27
201734827220 Annual Report 2017-02-27
201734721410 Annual Report 2017-02-24
201693489990 Annual Report 2016-03-01
201554397260 Annual Report 2015-01-30
201438480550 Annual Report 2014-04-28
201306931720 Annual Report 2013-01-05
201294728470 Fictitious Business Name Statement 2012-07-18

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State