Name: | Charles J. Falugo, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 31 Dec 1946 (78 years ago) |
Date of Dissolution: | 30 Jan 2012 (13 years ago) |
Date of Status Change: | 30 Jan 2012 (13 years ago) |
Identification Number: | 000005437 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 23 LILLIS AVENUE, BARRINGTON, RI, 02903, USA |
Purpose: | OPERATORS AND LESSORS OF BUILDINGS 116 |
Name | Role | Address |
---|---|---|
JEAN FALUGO BELLM | Agent | 23 LILLIS AVENUE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
ROSE M FALUGO | SECRETARY | 140 NORTH MAIN ST ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
CHARLES J FALUGO JR | PRESIDENT | 140 NORTH MAIN STREET UNIT 7C ATTLEBORO, MA 02703- USA |
Name | Role | Address |
---|---|---|
CHARLES J FALUGO III | VICE PRESIDENT | 520 PLEASANT ST ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
CHARLES J FALUGO JR | DIRECTOR | 140 NORTH MAIN ST. UNIT 7C ATTLEBORO, MA 02703 USA |
Number | Name | File Date |
---|---|---|
201288646890 | Articles of Dissolution | 2012-01-30 |
201183659670 | Annual Report | 2011-10-03 |
201182319610 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201057639290 | Annual Report | 2010-02-02 |
200955506750 | Annual Report | 2009-12-15 |
200955506660 | Reinstatement | 2009-12-15 |
200952869740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948346400 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838229860 | Annual Report | 2008-12-05 |
200838229130 | Statement of Change of Registered/Resident Agent | 2008-12-05 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State