Name: | MICHELE FRENZE LIQUOR COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 24 Mar 1958 (67 years ago) |
Date of Dissolution: | 28 Dec 2006 (18 years ago) |
Date of Status Change: | 28 Dec 2006 (18 years ago) |
Identification Number: | 000007823 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 119 HOPKINS HILL ROAD, WEST GREENWICH, RI, 02817-, USA |
Purpose: | BUY, SELL, DISTRIBUTE AND DELIVER BEVERAGES |
Name | Role | Address |
---|---|---|
PATRICK A. ROGERS, ESQ. | Agent | EDWARDS ANGELL PALMER & DODGE LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KENNETH J MANCINI | PRESIDENT | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2006-12-31 | MICHELE FRENZE LIQUOR COMPANY, INC. | C & C DISTRIBUTORS, INC. on |
Number | Name | File Date |
---|---|---|
202046999070 | Statement of Change of Registered/Resident Agent | 2006-01-26 |
202046998820 | Annual Reports - Prior to 2006 | 2005-07-01 |
202046999160 | Statement of Change of Registered/Resident Agent Office | 2004-01-12 |
202046999520 | Statement of Change of Registered/Resident Agent Office | 2000-04-04 |
202046999610 | Revocation Notice For Failure to File An Annual Report | 1999-06-24 |
202046999980 | Statement of Change of Registered/Resident Agent Office | 1992-11-10 |
202047000090 | Reinstatement | 1992-11-10 |
202047000180 | Revocation Certificate | 1989-09-21 |
202047000270 | Revocation Notice For Failure to File An Annual Report | 1989-05-15 |
202047000630 | Revocation Notice For Failure to File An Annual Report | 1980-08-05 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State