Name: | COLLEGE HOUSE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Nov 1961 (63 years ago) |
Identification Number: | 000001697 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 220 MEETING ST, PROVIDENCE, RI, 02906, USA |
Purpose: | RETAIL LIQUOR, BEER, AND WINE |
NAICS: | 445310 - Beer, Wine, and Liquor Stores |
Fictitious names: |
Spiritus Fermenti (trading name, 1987-08-28 - ) |
Historical names: |
Avon Pharmacy, Inc. |
Name | Role | Address |
---|---|---|
JOHN P. BARYLICK | Agent | 86 BUTTS ROCK ROAD, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
KAREN NIKOLOVA | PRESIDENT | 18 BROWN DR WALPOLE, MA 02081 USA |
Name | Role | Address |
---|---|---|
CHARLES I NIKOLOV | TREASURER | 18 BROWN DR. WALPOLE, MA 02081 USA |
Name | Role | Address |
---|---|---|
JOHN P BARYLICK | SECRETARY | 86 BUTTS ROCK RD. LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
KAREN M. NIKOLOVA | VICE PRESIDENT | 18 BROWN DR WALPOLE, MA 02081 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1989-03-01 | Avon Pharmacy, Inc. | COLLEGE HOUSE, INC. |
Number | Name | File Date |
---|---|---|
202443974940 | Annual Report | 2024-01-13 |
202327560100 | Annual Report | 2023-02-05 |
202214647240 | Annual Report | 2022-04-13 |
202188720200 | Annual Report | 2021-01-31 |
202033986490 | Annual Report | 2020-02-09 |
201987382710 | Annual Report | 2019-02-24 |
201856932420 | Annual Report | 2018-01-28 |
201733782430 | Annual Report | 2017-02-08 |
201733604480 | Statement of Change of Registered/Resident Agent Office | 2017-02-06 |
201690040770 | Annual Report | 2016-01-04 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State