Name: | Carrie Chatterson Studio LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jul 2016 (9 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 001665395 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 274E SHANNOCK ROAD, SOUTH KINGSTOWN, RI, 02879, USA |
Mailing Address: | 336 MAIN STREET SUITE 5, WAKEFIELD, RI, 02879, USA |
Purpose: | GRAPHIC DESIGN SERVICES, INCLUDING BRANDING, PRINT DESIGN, DIGITAL DESIGN AND EXHIBITION DESIGN, FOR NONPROFIT ORGANIZATIONS, START-UPS AND CORPORATIONS. |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202223433850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219332880 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202107400530 | Annual Report | 2021-12-25 |
202106301720 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202064795470 | Annual Report | 2020-10-01 |
202039485780 | Annual Report - Amended | 2020-05-08 |
201928965550 | Annual Report | 2019-12-02 |
201928965730 | Articles of Amendment | 2019-12-02 |
201904610630 | Annual Report | 2019-07-15 |
201992675120 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8185237006 | 2020-04-08 | 0165 | PPP | 274 E SHANNOCK RD, S Kingstown, RI, 02879-4745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2038698700 | 2021-03-27 | 0165 | PPS | 274E Shannock Rd, Wakefield, RI, 02879-4745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State