Search icon

SIGNS & PRINTS, LLC

Company Details

Name: SIGNS & PRINTS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 25 Mar 2015 (10 years ago)
Identification Number: 001099217
ZIP code: 02910
County: Providence County
Principal Address: 530 WELLINGTON AVENUE SUITE 15, CRANSTON, RI, 02910, USA
Mailing Address: 69 MONTGOMERY STREET, PAWTUCKET, RI, 02860, USA
Purpose: GRAPHIC DESIGN, PRINTING AND SIGNS
Fictitious names: GOOD STUFF LIQUIDATIONS (trading name, 2022-06-07 - 2023-01-30)
Rhody Tees Screen Printing Co. (trading name, 2019-09-03 - )
Rhody Graphics & Printing Company (trading name, 2016-08-26 - )
JC GRAPHIX (trading name, 2015-04-30 - )

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSE A. CASTELLANOS Agent 530 WELLINGTON AVENUE SUITE 15, CRANSTON, RI, 02910, USA

Manager

Name Role Address
JOSE A CASTELLANOS Manager 530 WELLINGTON AVENUE, SUITE 15 CRANSTON, RI 02910 USA

Filings

Number Name File Date
202455134600 Annual Report 2024-05-31
202326895140 Annual Report 2023-01-30
202326893010 Annual Report 2023-01-30
202326894990 Reinstatement 2023-01-30
202326892590 Statement of Abandonment of Use of Fictitious Business Name 2023-01-30
202223416880 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219249340 Revocation Notice For Failure to File An Annual Report 2022-06-22
202218345890 Fictitious Business Name Statement 2022-06-07
202100135060 Annual Report 2021-08-13
202100135150 Annual Report 2021-08-13

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State