Name: | N. T. CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Aug 1976 (49 years ago) |
Identification Number: | 000013609 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | BANNISTER'S WHARF, NEWPORT, RI, 02840, USA |
Purpose: | RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Name | Role | Address |
---|---|---|
ANDREW W. DAVIS, ESQ. | Agent | 101 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MATTHEW C. CULLEN | PRESIDENT | 11 REDWOOD STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DAVID D. CULLEN | TREASURER | 11 REDWOOD STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KEITH B. CULLEN | SECRETARY | 41 KAY BLVD. NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
TYLER B. CULLEN | VICE PRESIDENT | 11 REDWOOD STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202453340210 | Annual Report | 2024-04-30 |
202334437970 | Annual Report | 2023-04-28 |
202216287570 | Annual Report | 2022-05-05 |
202193044010 | Annual Report | 2021-02-26 |
202032042250 | Annual Report | 2020-01-13 |
201983844960 | Annual Report | 2019-01-07 |
201858897790 | Annual Report | 2018-02-23 |
201730857960 | Annual Report | 2017-01-26 |
201604106820 | Statement of Change of Registered/Resident Agent | 2016-08-30 |
201604102390 | Annual Report - Amended | 2016-08-30 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State