Name: | CONNETTI ENTERPRISES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Oct 1982 (42 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000004694 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 57 COLWELL ROAD, GREENVILLE, RI, 02828, USA |
Purpose: | APPLE PROCESSING, SALE OF SLICED APPLES |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Fictitious names: |
Blossom Trail Orchards (trading name, 1982-11-04 - 2019-01-04) |
Name | Role | Address |
---|---|---|
DONALD E. CONNETTI | Agent | 146 WESTMINSTER STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DONALD E CONNETTI | PRESIDENT | 60 COLWELL ROAD GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
201924538370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906946430 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201983738610 | Statement of Abandonment of Use of Fictitious Business Name | 2019-01-04 |
201861479530 | Annual Report | 2018-04-02 |
201754372490 | Statement of Change of Registered/Resident Agent Office | 2017-12-01 |
201730156180 | Annual Report | 2017-01-13 |
201589724620 | Annual Report | 2015-12-24 |
201580312600 | Annual Report | 2015-09-23 |
201578237250 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201432560960 | Annual Report | 2014-01-08 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State