Name: | Dave's Fresh Marketplace of West Shore Road, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Aug 1978 (46 years ago) |
Date of Dissolution: | 21 Dec 2020 (4 years ago) |
Date of Status Change: | 21 Dec 2020 (4 years ago) |
Identification Number: | 000006252 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 3469 WEST SHORE ROAD, WARWICK, RI, 02886, USA |
Purpose: | RETAIL AND WHOLESALE |
NAICS: | 445110 - Supermarkets and Other Grocery (except Convenience) Stores |
Fictitious names: |
Dave's Marketplace (trading name, 1991-08-15 - ) |
Historical names: |
Dave's Fruitland of Warwick, Inc. |
Name | Role | Address |
---|---|---|
BRUCE A. WOLPERT, ESQ. | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WILLIAM E. HOGAN | TREASURER | 1000 DIVISION STREET, SUITE 20 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
DAVID A. CESARIO | PRESIDENT | 1000 DIVISION STREET, SUITE 20 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
WILLIAM E. HOGAN | VICE PRESIDENT | 1000 DIVISION STREET, SUITE 20 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
WILLIAM E. HOGAN | SECRETARY | 1000 DIVISION STREET, SUITE 20 EAST GREENWICH, RI 02818 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-03 | Dave's Fruitland of Warwick, Inc. | Dave's Fresh Marketplace of West Shore Road, Inc. |
Number | Name | File Date |
---|---|---|
202080968890 | Articles of Dissolution | 2020-12-21 |
202033357290 | Annual Report | 2020-01-29 |
201986575230 | Annual Report | 2019-02-13 |
201858446150 | Annual Report | 2018-02-16 |
201730188000 | Annual Report | 2017-01-17 |
201729366150 | Articles of Amendment | 2017-01-03 |
201692210090 | Annual Report | 2016-02-09 |
201554340400 | Statement of Change of Registered/Resident Agent | 2015-01-29 |
201553723510 | Annual Report | 2015-01-14 |
201438394190 | Annual Report | 2014-04-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State