Name: | NICHOLAS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 29 Sep 1964 (60 years ago) |
Date of Dissolution: | 15 Nov 2000 (24 years ago) |
Date of Status Change: | 15 Nov 2000 (24 years ago) |
Identification Number: | 000016646 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 82 MEMORIAL BLVD, NEWPORT, RI, 02840, USA |
Purpose: | TO OPERATE HOTELS RESTAURANT BARS |
Name | Role | Address |
---|---|---|
TURNER C. SCOTT | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MICHAEL W CANNAROZZI | PRESIDENT | 102 ATLANTIC DRIVE MIDDLETOWN, RI 02842 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2000-11-15 | NICHOLAS, INC. | Inn at Cliff Walk, Inc. on |
Merged | 1991-07-31 | N. R. C. INCORPORATED on | NICHOLAS, INC. |
Number | Name | File Date |
---|---|---|
202036667710 | Statement of Change of Registered/Resident Agent | 2000-06-08 |
202036667620 | Annual Reports - Prior to 2006 | 2000-04-26 |
202036667800 | Statement of Change of Registered/Resident Agent | 1998-03-16 |
202036667990 | Revocation Notice For Failure to File An Annual Report | 1997-06-12 |
202036668050 | Revocation Notice For Failure to File An Annual Report | 1995-09-01 |
202036668140 | Articles of Merger | 1991-07-31 |
202036668500 | Statement of Change of Registered/Resident Agent | 1991-02-08 |
202036668780 | Statement of Change of Registered/Resident Agent | 1979-09-10 |
202036668960 | Statement of Change of Registered/Resident Agent | 1966-05-26 |
202036669020 | Articles of Incorporation | 1964-09-29 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State