Name: | F. & G. Enterprises, inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jan 1973 (52 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000005110 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 5782 POST ROAD, EAST GREENWICH, RI, 02818, USA |
Purpose: | RETAIL LIQUOR STORE |
Name | Role | Address |
---|---|---|
PETER CRUDDEN | Agent | 5782 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
KATHLEEN MARIE CHALOUX | PRESIDENT | 21FR.FRANCIS GILDAY ST BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
KATHLEEN MARIE CHALOUX | TREASURER | 21 FR. FRANCIS GILDAY ST BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
JANICE ANN WARNOCK | SECRETARY | 5 JENNIFER CIRCLE REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
THOMAS FRANCIS CRUDANE | VICE PRESIDENT | 4813 ALEXANDER VALLEY DR CHARLOTTE, NC 28270 USA |
Number | Name | File Date |
---|---|---|
201610986900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601345240 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201579673390 | Annual Report | 2015-09-18 |
201578237700 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201435573750 | Statement of Change of Registered/Resident Agent | 2014-02-13 |
201435573200 | Annual Report | 2014-02-13 |
201326084150 | Annual Report | 2013-07-19 |
201321766060 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201293838260 | Annual Report | 2012-06-08 |
201292953360 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State