Search icon

Consolidated Graphics Technology Services and Solutions, Inc.

Company Details

Name: Consolidated Graphics Technology Services and Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Feb 2015 (10 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001063663
Place of Formation: TEXAS
Purpose: INFORMATION TECHNOLOGY SERVICES
Principal Address: Google Maps Logo 35 W. WACKER DRIVE C/O RR DONNELLEY, CHICAGO, IL, 60601, US

Industry & Business Activity

NAICS

323120 Support Activities for Printing

This industry comprises establishments primarily engaged in performing prepress and postpress services in support of printing activities. Prepress services may include such things as platemaking, typesetting, trade binding, and sample mounting. Postpress services include such things as book or paper bronzing, die cutting, edging, embossing, folding, gilding, gluing, and indexing. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
CRAIG ROBERTON PRESIDENT 35 W. WACKER DRIVE CHICAGO, IL 60601 USA

TREASURER

Name Role Address
CHRISTINE MAKI TREASURER 35 W. WACKER DR. CHICAGO, IL 60601 USA

SECRETARY

Name Role Address
ROBERT SIELAND SECRETARY 35 W. WACKER DRIVE CHICAGO, IL 60601 USA

ASSISTANT SECRETARY

Name Role Address
DEBORAH HICKS ASSISTANT SECRETARY 35 W. WACKER DRIVE CHICAGO, IL 60601 USA

DIRECTOR

Name Role Address
CHRISTINE MAKI DIRECTOR 35 WEST WACKER DRIVE CHICAGO, IL 60601 USA
DEBORAH STEINER DIRECTOR 35 W. WACKER DR. CHICAGO, IL 60601 USA

Filings

Number Name File Date
202199702220 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196916990 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032356960 Annual Report 2020-01-15
201985286920 Annual Report 2019-01-28
201856229160 Annual Report 2018-01-17

Date of last update: 11 May 2025

Sources: Rhode Island Department of State