Name: | THE COVE HAVEN CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 14 Dec 1972 (52 years ago) |
Date of Dissolution: | 13 Jan 2017 (8 years ago) |
Date of Status Change: | 13 Jan 2017 (8 years ago) |
Identification Number: | 000004984 |
ZIP code: | 02806 |
County: | Bristol County |
Principal Address: | 101 NARRAGANSETT AVENUE, BARRINGTON, RI, 02806, USA |
Purpose: | FULL SERVICE MARINA |
Fictitious names: |
BREWER COVE HAVEN MARINA (trading name, 2014-04-25 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE COVE HAVEN CORPORATION, CONNECTICUT | 0517705 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN D. BREWER, JR. | Agent | 101 NARRAGANSETT AVENUE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JOHN BREWER JR. | PRESIDENT | 96 MOUNTAINWOOD RD STAMFORD, CT 06903 USA |
Name | Role | Address |
---|---|---|
PATRICK PECK | VICE PRESIDENT | 10 ZEPHYR LN BARRINGTON, RI 02806 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2017-01-13 | THE COVE HAVEN CORPORATION | The Cove Haven LLC *CONVERTED TO A NON RI ENTITY on 01-13-2017 |
Number | Name | File Date |
---|---|---|
201691120020 | Annual Report | 2016-01-22 |
201554110580 | Annual Report | 2015-01-23 |
201438439710 | Fictitious Business Name Statement | 2014-04-25 |
201434473060 | Annual Report | 2014-01-28 |
201311525840 | Annual Report | 2013-02-13 |
201290048950 | Annual Report | 2012-02-22 |
201175718800 | Annual Report | 2011-02-23 |
201058942560 | Annual Report | 2010-02-22 |
200941964610 | Annual Report | 2009-02-04 |
200809134450 | Annual Report | 2008-02-21 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State