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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Address |
---|---|---|
JAMES P. MADDEN | Agent | 103-105 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JAMES P MADDEN | PRESIDENT | 10 SAIL CT MIDDLETOWN, RI 02842 |
Name | Role | Address |
---|---|---|
JAMES PATRICK MADDEN | TREASURER | 10 SAIL CT. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JAMES PATRICK MADDEN | SECRETARY | 10 SAIL CT. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JAMES PATRICK MADDEN | VICE PRESIDENT | 10 SAIL CT MIDDLETOWN, RI 02842 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1986-05-14 | Beejay Corp., The | Griswold's Inc. |
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