Name: | GIANTS, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Aug 2019 (6 years ago) |
Identification Number: | 001698841 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 326 GAUTHIER DRIVE, WOONSOCKET, RI, 02895, USA |
Purpose: | SMALL BUSINESS MARKETING SERVICES AND SOLUTIONS INCLUDING SIGNS AND GRAPHICS |
Fictitious names: |
FASTSIGNS 311101 (trading name, 2019-12-19 - 2023-06-16) |
NAICS
339950 Sign ManufacturingThis industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHARLES D. B. KING II | Agent | 326 GAUTHIER DRIVE, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
CHARLES T. O. KING IV | PRESIDENT | 2 COBBLESTONE LANE ANNANDALE, NJ 08801 USA |
Name | Role | Address |
---|---|---|
CHARLES T. O. KING IV | CFO | 2 COBLLESTONE LANE ANNANDALE, NJ 08801 USA |
Number | Name | File Date |
---|---|---|
202459376240 | Annual Report | 2024-09-15 |
202457257000 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202337966440 | Statement of Abandonment of Use of Fictitious Business Name | 2023-06-16 |
202336401140 | Annual Report | 2023-05-31 |
202220892470 | Annual Report | 2022-07-09 |
202220232690 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198185880 | Annual Report | 2021-06-11 |
202197003220 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202044704360 | Annual Report | 2020-07-13 |
201930458020 | Fictitious Business Name Statement | 2019-12-19 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State