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 |
Name | Role | Address |
---|---|---|
ROBERT D. MURRAY, ESQ. | Agent | 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JULIE MIGUEL | TREASURER | 26 LEMIS STREET COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JULIE MIGUEL | SECRETARY | 26 LEMIS STREET COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JULIE ANN MIGUEL | PRESIDENT | 26 LEMIS ST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JULIE MIGUEL | VICE PRESIDENT | 26 LEMIS STREET COVENTRY, RI 02816 USA |
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