Name: | COUNTY LIQUOR MART, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Mar 1961 (64 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000004955 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 43 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO RUN A RETAIL LIQUOR STORE |
Name | Role | Address |
---|---|---|
ROBERT M. SILVA | Agent | 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
BERNICE GRACIA | TREASURER | 558 GREEN END AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
BERNICE GRACIA | SECRETARY | 558 GREEN END AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
ROBERT M SILVA | ASSISTANT SECRETARY | 1100 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
BERNICE GRACIA | PRESIDENT | 558 GREEN END AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
BERNICE GRACIA | VICE PRESIDENT | 558 GREEN END AVENUE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
201071980310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063022480 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941850760 | Annual Report | 2009-02-10 |
200806786850 | Annual Report | 2008-02-13 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State