Name: | Bread and Roses Design and Print Cooperative, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Worker's Cooperative |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Jul 2019 (6 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 001698240 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 268 WASHINGTON ST., WARWICK, RI, 02888, USA |
Purpose: | GRAPHIC DESIGN, WEB DESIGN, PRINT AND DIGITAL MARKETING SERVICES. |
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 |
---|---|---|
RAUL FIGUEROA | Agent | 268 WASHINGTON STREET, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RAUL FIGUEROA | PRESIDENT | 127 CLAY STREET CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
BENJAMIN ERNEST BRANCHAUD | TREASURER | 268 WASHINGTON STREET WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
EMMA MAYER | SECRETARY | 15 PULASKI ST. APT F WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
JANSEN MAYER | TRUSTEE | 15 PULASKI ST. APT F WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
MIKAELA ELENE ENOS | VICE PRESIDENT | 268 WASHINGTON STREET WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
BENJAMIN BRANCHAUD | OTHER OFFICER | 268 WASHINGTON STREET WARWICK, RI 02888 |
Number | Name | File Date |
---|---|---|
202341531920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202339170890 | Revocation Notice For Failure to File An Annual Report | 2023-07-07 |
202214467910 | Statement of Change of Registered/Resident Agent Office | 2022-04-12 |
202214468160 | Annual Report | 2022-04-11 |
202213612780 | Revocation Notice For Failure to Maintain a Registered Office | 2022-03-28 |
202213297130 | Registered Office Not Maintained | 2022-02-08 |
202188360370 | Annual Report | 2021-01-30 |
202033876520 | Annual Report | 2020-02-06 |
201905595800 | Articles of Incorporation | 2019-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8249207302 | 2020-05-01 | 0165 | PPP | 268 Washington St., Warwick, RI, 02888 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State