Search icon

PARTNERS IN VISION INC.

Company Details

Name: PARTNERS IN VISION INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 11 May 2017 (8 years ago)
Date of Dissolution: 09 Feb 2022 (3 years ago)
Date of Status Change: 09 Feb 2022 (3 years ago)
Identification Number: 001673699
Place of Formation: NEW JERSEY
Principal Address: 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, 07059, USA
Mailing Address: 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234, USA
Purpose: MANAGEMENT SERVICES AND GOODS FOR THE OPERATION OF OPTICAL EYEWEAR DISPENARIERS

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. 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
JOSEPH CASORIO PRESIDENT 5 POWDER HORN DR WARREN TOWNSHIP, NJ 07059 USA

TREASURER

Name Role Address
NCHACHA ETTA TREASURER 13555 N. STEMMONS FREEWAY DALLAS, TX 75234 USA

SECRETARY

Name Role Address
DAVID J. MILAN SECRETARY 13555 N. STEMMONS FRWY DALLAS, TX 75234 USA

ASSISTANT SECRETARY

Name Role Address
PEGGY HINTERGARDT ASSISTANT SECRETARY 13555 N. STEMMONS FRWY DALLAS, TX 75234 USA

DIRECTOR

Name Role Address
JAMES J GILCHRIST DIRECTOR 13555 N. STEMMONS FRWY DALLAS, TX 75234 USA
JOE CASORIO DIRECTOR 5 POWDER HORN DR WARREN TOWNSHIP, NJ 07059 USA
LUCA J ZULIANI DIRECTOR 13555 N. STEMMONS FRWY DALLAS, TX 75234 USA

Filings

Number Name File Date
202209910360 Application for Certificate of Withdrawal 2022-02-09
202190676430 Annual Report 2021-02-10
202033897390 Annual Report 2020-02-06
201987338050 Annual Report 2019-02-22
201858259930 Annual Report 2018-02-14
201749058860 Statement of Change of Registered/Resident Agent 2017-09-01
201743110320 Application for Certificate of Authority 2017-05-11

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State