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 |
County: | Providence County |
Principal Address: | 2206 BROAD STREET, CRANSTON, RI, 02905, USA |
Purpose: | POSTAL AND MAILING SERVICES SMALL PACKAGING AND GIFTS |
Fictitious names: |
STAMPS & MORE (trading name, 2008-10-10 - ) |
Historical names: |
ALBA DRUG, INC. |
NAICS
453220 Gift, Novelty, and Souvenir StoresThis 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
Name | Role | Address |
---|---|---|
ANTHONY J. CALIRI, CPA | Agent | ONE WORTHINGTON ROAD, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MONA L ALBANESE | PRESIDENT | 2190 BROAD STREET CRANSTON, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1982-05-03 | ALBA DRUG, INC. | CAMERON'S PAWTUXET PHARMACY, INC. |
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 |
201731040280 | Annual Report | 2017-01-27 |
201692649980 | Annual Report | 2016-02-18 |
201555378150 | Annual Report | 2015-02-19 |
201436107990 | Annual Report | 2014-02-24 |
201311514420 | Annual Report | 2013-02-13 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State