Graphic Paper, Inc.
Branch
Name: | Graphic Paper, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 2016 (9 years ago) |
Date of Dissolution: | 15 Nov 2018 (7 years ago) |
Date of Status Change: | 15 Nov 2018 (7 years ago) |
Branch of: | Graphic Paper, Inc., NEW YORK (Company Number 227716) |
Identification Number: | 001664699 |
Place of Formation: | NEW YORK |
Purpose: | NONE - GRAPHIC PAPER INC WAS SOLD IN JULY 2016. FINAL STATE TAX RETURN WILL BE FILED FOR 2016. |
Principal Address: |
![]() |
NAICS
42 Wholesale TradeThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL ARONICA | PRESIDENT | 28 TIFFANY WAY NESCONSET, NY 11767 USA |
Name | Role | Address |
---|---|---|
ANTHONY ARONICA | SECRETARY | 31 WINDSOR PL CENTRAL ISLIP, NY 11722 USA |
Name | Role | Address |
---|---|---|
LEONARD ARONICA JR | VICE PRESIDENT | 31 WINDSOR PLACE CENTRAL ISLIP, NY 11722 USA |
Number | Name | File Date |
---|---|---|
201881307710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875658640 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729915880 | Annual Report | 2017-01-11 |
201601211310 | Application for Certificate of Authority | 2016-06-30 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: Rhode Island Department of State