Search icon

Griswold's Inc.

Company Details

Name: Griswold's Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Mar 1986 (39 years ago)
Date of Dissolution: 21 Dec 2020 (4 years ago)
Date of Status Change: 21 Dec 2020 (4 years ago)
Identification Number: 000010447
ZIP code: 02840
County: Newport County
Principal Address: 103 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Purpose: FULL SERVICE RESTAURANT
Fictitious names: Griswold's Tavern (trading name, 2004-03-11 - )
Historical names: Beejay Corp., The

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES P. MADDEN Agent 103-105 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JAMES P MADDEN PRESIDENT 10 SAIL CT MIDDLETOWN, RI 02842

TREASURER

Name Role Address
JAMES PATRICK MADDEN TREASURER 10 SAIL CT. MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
JAMES PATRICK MADDEN SECRETARY 10 SAIL CT. MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JAMES PATRICK MADDEN VICE PRESIDENT 10 SAIL CT MIDDLETOWN, RI 02842 USA

OTHER OFFICER

Name Role Address
JAMES MADDEN OTHER OFFICER 103 BELLEVUE AVE NEWPORT, RI 02840 USA
JAMES P MADDEN OTHER OFFICER 103 BELLEVUE AVE NEWPORT, RI 02840 US

Events

Type Date Old Value New Value
Name Change 1986-05-14 Beejay Corp., The Griswold's Inc.

Filings

Number Name File Date
202080972130 Articles of Dissolution 2020-12-21
202032559370 Annual Report 2020-01-17
201986306870 Annual Report 2019-02-10
201856619060 Annual Report 2018-01-23
201738279890 Annual Report 2017-03-20
201602655960 Annual Report 2016-07-27
201601350460 Revocation Notice For Failure to File An Annual Report 2016-07-07
201451439270 Annual Report 2014-12-21
201332108550 Annual Report 2013-12-26
201205288790 Annual Report 2012-12-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State