Search icon

Dip-Tech Inc.

Company Details

Name: Dip-Tech Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2014 (10 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000972400
ZIP code: 02896
County: Providence County
Place of Formation: DELAWARE
Principal Address: 326 DOUGLAS PIKE, NORTH SMITHFIELD, RI, 02896, USA
Purpose: DIGITAL CERAMIC IN-GLASS PRINTING.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIP-TECH INC - 401(K) PLAN 2017 462220535 2018-04-20 DIP-TECH INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8553858188
Plan sponsor’s address PO BOX 1108, SLATERSVILLE, RI, 02876

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing SUSAN J BOOKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing SUSAN J BOOKMAN
Valid signature Filed with authorized/valid electronic signature
DIP-TECH INC - 401(K) PLAN 2016 462220535 2017-07-13 DIP-TECH INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8553858188
Plan sponsor’s address PO BOX 1108, SLATERSVILLE, RI, 02876

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing KAREN WHEELER
Valid signature Filed with authorized/valid electronic signature
DIP-TECH INC - 401(K) PLAN 2015 462220535 2016-07-26 DIP-TECH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8553858188
Plan sponsor’s address 900, NORTH SMITHFIELD, RI, 02896

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing KAREN WHEELER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RICHARD A. SHUTTIE PRESIDENT 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
RICHARD A SHUTTIE TREASURER 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
CAROL A. MALUC SECRETARY 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
JAMES A. BARNA VICE PRESIDENT 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

Name Role Address
RICHARD A. SHUTTIE DIRECTOR 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA
JAMES A. BARNA DIRECTOR 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA
RENNE L. LONCAR DIRECTOR 362 DOUGLAS PIKE NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202082892670 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055121640 Revocation Notice For Failure to File An Annual Report 2020-09-16
201983568190 Annual Report 2019-01-02
201864049820 Statement of Change of Registered/Resident Agent 2018-05-07
201859865590 Annual Report 2018-03-14
201734582750 Annual Report 2017-02-23
201690009380 Annual Report 2016-01-05
201556999840 Annual Report 2015-03-12
201444228630 Application for Certificate of Authority 2014-08-15

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State