Search icon

NIXON UNIFORM SERVICE, INC.

Company Details

Name: NIXON UNIFORM SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 May 2014 (11 years ago)
Identification Number: 000936575
Place of Formation: DELAWARE
Principal Address: 500 CENTERPOINT BLVD, NEW CASTLE, DE, 19720, USA
Purpose: PROVIDE OUTPATIENT FACILITIES WITH LINEN AND GARMENTS THROUGH RENTAL AGREEMENTS

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JASON BERSTEIN PRESIDENT 500 CENTERPOINT BLVD NEW CASTLE, DE 19720 USA

CFO

Name Role Address
JOHN PHILLIPS CFO 500 CENTERPOINT BLVD NEW CASTLE, DE 19720 USA

CHAIRMAN

Name Role Address
DANIEL FISHER CHAIRMAN 2605 E LAKE RD SKANEATELES, NY 13152 USA

DIRECTOR

Name Role Address
KARI TAYLOR DIRECTOR 3514 STURBRIDGE PL ALLENTOWN, PA 18104 USA
LEO POUND DIRECTOR 6076 TOWNCENTER CIR NAPLES, FL 34119 USA
VALERIE ASBURY DIRECTOR 20 VALLEY STREAM PKWY MALVERN, PA 19355 USA
NORBERT MARKERT DIRECTOR 600 TRAVIS ST, STE 400 HOUSTON, TX 77002 USA

Filings

Number Name File Date
202454338630 Annual Report 2024-05-15
202336214470 Annual Report 2023-05-26
202209148600 Annual Report 2022-02-02
202185135250 Annual Report 2021-01-08
202067730900 Annual Report 2020-10-23
202055118730 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984478100 Annual Report 2019-01-15
201755260020 Annual Report 2017-12-21
201730543700 Annual Report 2017-01-20
201693042410 Annual Report 2016-02-24

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State