Search icon

CAMERON'S PAWTUXET PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON'S PAWTUXET PHARMACY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Apr 1982 (43 years ago)
Date of Dissolution: 02 Jul 2019 (6 years ago)
Date of Status Change: 02 Jul 2019 (6 years ago)
Identification Number: 000003445
ZIP code: 02905
City: Providence
County: Providence County
Purpose: POSTAL AND MAILING SERVICES SMALL PACKAGING AND GIFTS
Fictitious names: STAMPS & MORE (trading name, 2008-10-10 - )
Historical names: ALBA DRUG, INC.
Principal Address: Google Maps Logo 2206 BROAD STREET, CRANSTON, RI, 02905, USA

Industry & Business Activity

NAICS

453220 Gift, Novelty, and Souvenir Stores

This industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTHONY J. CALIRI, CPA Agent ONE WORTHINGTON ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
MONA L ALBANESE PRESIDENT 2190 BROAD STREET CRANSTON, RI 02905 USA

Form 5500 Series

Employer Identification Number (EIN):
050396103
Plan Year:
2010
Number Of Participants:
14
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
MONA ALBANESE(Plan administrator)
Plan Year:
2009
Number Of Participants:
16
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
MONA ALBANESE(Plan administrator)
Plan Year:
2009
Number Of Participants:
14
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
MONA ALBANESE(Plan administrator)

Events

Type Date Old Value New Value
Name Change 1982-05-03 ALBA DRUG, INC. CAMERON'S PAWTUXET PHARMACY, INC.

Filings

Number Name File Date
201900979470 Articles of Dissolution 2019-07-02
201900976280 Annual Report 2019-07-02
201900975940 Reinstatement 2019-07-02
201881193520 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875409080 Revocation Notice For Failure to File An Annual Report 2018-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Rhode Island Department of State