Search icon

HOPE STORES, INC.

Company Details

Name: HOPE STORES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Apr 1953 (72 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000017682
ZIP code: 02906
County: Providence County
Principal Address: 29 SIXTH STREET, PROVIDENCE, RI, 02906, USA
Purpose: RETAIL SALES 116
Fictitious names: GOB'SHOPS & JERRY'S FLAG COMPANY (trading name, 2021-05-13 - )

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MIRIAM SNELL Agent 29 SIXTH STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
LENORD KAPLAN PRESIDENT 29 SIXTH STREET PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202223871030 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202219989750 Revocation Notice For Failure to File An Annual Report 2022-06-27
202198140960 Annual Report 2021-06-10
202196733100 Revocation Notice For Failure to File An Annual Report 2021-05-19
202196621380 Fictitious Business Name Statement 2021-05-13
202032760910 Annual Report 2020-01-16
201985987160 Annual Report 2019-02-04
201857690770 Annual Report 2018-02-05
201730403860 Annual Report 2017-01-17
201589530780 Annual Report 2015-12-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State