Name: | CHOICE MEATS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Jun 1972 (53 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000004156 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | PO BOX 618, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | BUYING AND SELLING MEATS, PROVISIONS, HOUSEHOLD SUPPLIES AND EQUIPMENT |
Name | Role | Address |
---|---|---|
DONALD J. PACKER, ESQ. | Agent | 1220 KINGSTOWN ROAD SUITE 100, PEACE DALE, RI, 02879, USA |
Name | Role | Address |
---|---|---|
GEOFFREY J. DELUCA | TREASURER | PO BOX 618 NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
GEOFFREY J. DELUCA | SECRETARY | PO BOX 618 NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
GEOFFREY J DELUCA | PRESIDENT | PO BOX 618 NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
201327226180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321764200 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201187332380 | Annual Report | 2011-12-27 |
201072982520 | Annual Report | 2010-12-29 |
201072982430 | Statement of Change of Registered/Resident Agent Office | 2010-12-29 |
200955679760 | Annual Report | 2009-12-28 |
200839756590 | Annual Report | 2008-12-29 |
200809961380 | Annual Report | 2008-03-31 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State