Search icon

Donnelly's, Inc. of R. I.

Headquarter

Company Details

Name: Donnelly's, Inc. of R. I.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Sep 1959 (65 years ago)
Identification Number: 000009647
ZIP code: 02920
County: Providence County
Principal Address: 50 SHARPE DRIVE, CRANSTON, RI, 02920, USA
Purpose: RETAIL CLOTHING
NAICS: 448190 - Other Clothing Stores
Fictitious names: The Boston Store (trading name, 1994-04-26 - 1995-01-12)
Historical names: Donnellys of Cranston, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Donnelly's, Inc. of R. I., NEW YORK 2244052 NEW YORK
Headquarter of Donnelly's, Inc. of R. I., CONNECTICUT 1037763 CONNECTICUT

Agent

Name Role Address
KAREN G. DELPONTE, ESQ. Agent 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
PETER C DONNELLY PRESIDENT 50 SHARPE DRIVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
PETER C DONNELLY TREASURER 50 SHARPE DRIVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
ANNE MARIE DONNELLY SECRETARY 50 SHARPE DRIVE CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Merged 2002-02-27 D. S. A., Inc. on Donnelly's, Inc. of R. I.
Merged 1982-12-31 Don Donnelly's, Inc. of R. I.
Name Change 1966-12-30 Donnellys of Cranston, Inc. Donnelly's, Inc. of R. I.
Merged 1966-12-30 DONNELLY'S OF PROVIDENCE, INC. on Donnelly's, Inc. of R. I.

Filings

Number Name File Date
202451846200 Annual Report 2024-04-22
202336444390 Annual Report 2023-05-31
202217870410 Annual Report 2022-05-26
202192078610 Annual Report 2021-02-19
202034766640 Annual Report 2020-02-20
201986858090 Annual Report 2019-02-15
201858857730 Annual Report 2018-02-21
201738972610 Annual Report 2017-03-27
201696251080 Annual Report 2016-04-26
201555704490 Annual Report 2015-02-25

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State