Search icon

F. & G. Enterprises, inc.

Company Details

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

Agent

Name Role Address
PETER CRUDDEN Agent 5782 POST ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
KATHLEEN MARIE CHALOUX PRESIDENT 21FR.FRANCIS GILDAY ST BOSTON, MA 02118 USA

TREASURER

Name Role Address
KATHLEEN MARIE CHALOUX TREASURER 21 FR. FRANCIS GILDAY ST BOSTON, MA 02118 USA

SECRETARY

Name Role Address
JANICE ANN WARNOCK SECRETARY 5 JENNIFER CIRCLE REHOBOTH, MA 02769 USA

VICE PRESIDENT

Name Role Address
THOMAS FRANCIS CRUDANE VICE PRESIDENT 4813 ALEXANDER VALLEY DR CHARLOTTE, NC 28270 USA

Filings

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