Name: | INTERPLEX GROUP SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 10 May 2017 (8 years ago) |
Identification Number: | 001673662 |
ZIP code: | 02916 |
County: | Providence County |
Place of Formation: | NEW YORK |
Principal Address: | 231 FERRIS AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | LEADING MULTINATIONAL TECHNOLOGICAL MANUFACTURER PROVIDING BUILD TO PRINT AND BUILD TO SPECIFICATION SOLUTIONS SUPPORTED BY A FULL-FLEDGED MANUFACTURING CAPABILITIES AND SERVICES. |
NAICS: | 332813 - Electroplating, Plating, Polishing, Anodizing, and Coloring |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GEORGE THOMAS | Manager | 231 FERRIS AVE RUMFORD, RI 02916 USA |
JOCELIN SWEE HAR SWOON | Manager | 231 FERRIS AVE RUMFORD, RI 02916 USA |
CHARLES MASTRARRIGO | Manager | 231 FERRIS AVE RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
202453722700 | Statement of Change of Registered/Resident Agent | 2024-05-02 |
202450897690 | Agent Resigned | 2024-04-08 |
202342500510 | Annual Report | 2023-10-31 |
202341958240 | Annual Report | 2023-09-28 |
202341958330 | Annual Report | 2023-09-28 |
202341958060 | Reinstatement | 2023-09-28 |
202223444900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219538020 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202100169740 | Annual Report | 2021-08-17 |
202193854970 | Annual Report | 2021-03-12 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State