Search icon

CONERY CORPORATION

Company Details

Name: CONERY CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 1977 (47 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 000004675
ZIP code: 02816
County: Kent County
Principal Address: 26 LEMIS STREET, COVENTRY, RI, 02816, USA
Purpose: RESTAURANT OR FAST-FOOD RESTAURANT
NAICS: 722513 - Limited-Service Restaurants

Agent

Name Role Address
ROBERT D. MURRAY, ESQ. Agent 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA

TREASURER

Name Role Address
JULIE MIGUEL TREASURER 26 LEMIS STREET COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
JULIE MIGUEL SECRETARY 26 LEMIS STREET COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
JULIE ANN MIGUEL PRESIDENT 26 LEMIS ST COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
JULIE MIGUEL VICE PRESIDENT 26 LEMIS STREET COVENTRY, RI 02816 USA

Filings

Number Name File Date
202459517120 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457100810 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335097650 Annual Report 2023-05-02
202333824230 Statement of Change of Registered/Resident Agent 2023-04-25
202223112890 Annual Report 2022-09-30
202219978060 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194907620 Annual Report 2021-03-24
202038500880 Statement of Change of Registered/Resident Agent Office 2020-04-23
202038300020 Statement of Change of Registered/Resident Agent Office 2020-04-22
202035677440 Annual Report 2020-02-28

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State