Name: | THRIFTY STORE INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Feb 1961 (64 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000010264 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 562-570 BROADWAY, PAWTUCKET, RI, 02860, USA |
Purpose: | VARIETY STORE |
Fictitious names: |
JL'S DOLLAR & DISCOUNT II (trading name, 2003-08-25 - ) |
Name | Role | Address |
---|---|---|
ROBERT J. AMEEN | Agent | 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861-, USA |
Name | Role | Address |
---|---|---|
RICHARD J LOPES | TREASURER | 60 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RICHARD J LOPES | SECRETARY | 60 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RICHARD J LOPES | PRESIDENT | 60 JANE HOWLAND PLACE SEEKONK, MA 02771- USA |
Name | Role | Address |
---|---|---|
RICHARD J. LOPES | DIRECTOR | 60 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
200952874410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948355420 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808660400 | Annual Report | 2008-03-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State