Search icon

Bad-Adz, Inc.

Company Details

Name: Bad-Adz, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 14 Nov 2017 (8 years ago)
Date of Dissolution: 04 Jan 2023 (2 years ago)
Date of Status Change: 04 Jan 2023 (2 years ago)
Identification Number: 001678853
ZIP code: 02860
County: Providence County
Fictitious names: Bad-Adz Digital (trading name, 2019-01-07 - )
Principal Address: Google Maps Logo 38 CHURCH ST, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising material, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Address
DOUGLAS FLEURANT Agent 38 CHURCH STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
JOEL M ALBRIZIO PRESIDENT 431 PINE TREE CT ATLANTIS, FL 33462 USA

TREASURER

Name Role Address
JOEL M ALBRIZIO TREASURER 431 PINE TREE CT ATLANTIS, FL 33462 USA

SECRETARY

Name Role Address
JOEL M ALBRIZIO SECRETARY 431 PINE TREE CT ATLANTIS, FL 33462 USA

CFO

Name Role Address
DOUGLAS J FLEURANT CFO 73 OLD NASONVILLE ROAD HARRISVILLE, RI 02860 USA

ASSISTANT SECRETARY

Name Role Address
JENNIFER ALBRIZIO ASSISTANT SECRETARY 431 PINE TREE CT ATLANTIS, FL 33462 USA

Form 5500 Series

Employer Identification Number (EIN):
823379077
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Number Name File Date
202325648080 Certificate of Conversion 2023-01-04
202210083790 Annual Report 2022-02-11
202199458460 Annual Report - Amended 2021-07-21
202190368650 Annual Report 2021-02-08
202034121610 Annual Report 2020-02-11

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State