Name: | TOWN PUB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jan 1967 (58 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000011331 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 311 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | EATING AND DRINKING ESTABLISHMENT |
Name | Role | Address |
---|---|---|
LAURA HARNEDY | Agent | 14 ELLIS STREET, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
FRANCIS R HARNEDY | TREASURER | 26 INDIAN RD P.O.BOX 466 LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
LAURA M HARNEDY | SECRETARY | 14 ELLIS ST RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
LAURA M HARNEDY | VICE PRESIDENT | 14 ELIS ST RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
FRANCIS R HARNEDY | PRESIDENT | 26 INDIAN ROAD P.O. BOX 466 LIITLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
FRANCIS R HARNEDY | DIRECTOR | 26 INDIAN RD LITTLE COMPTON, RI 02837 USA |
LAURA M HARNEDY | DIRECTOR | 14 ELLIS ST RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201588582050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578243530 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436558710 | Annual Report | 2014-03-01 |
201326323330 | Annual Report | 2013-07-30 |
201321774560 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290991850 | Annual Report | 2012-03-15 |
201178278860 | Annual Report | 2011-05-03 |
201064349720 | Annual Report | 2010-06-30 |
201063033170 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200940919710 | Annual Report | 2009-01-27 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State