Search icon

Restaurants of Northern Vermont, Inc.

Company Details

Name: Restaurants of Northern Vermont, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Jun 1973 (52 years ago)
Identification Number: 000019219
ZIP code: 02920
County: Providence County
Principal Address: 35 SOKANOSSETT CROSSROADS, CRANSTON, RI, 02920, USA
Purpose: DEVELOPING, OWNING AND OPERATING BURGER KING RESTAURANTS.
Fictitious names: BIG BURGER (trading name, 1976-01-13 - )

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MATTHEW T. MARCELLO, III Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MATTHEW T MARCELLO III PRESIDENT 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
WILLIAM N JANIKIES TREASURER 35 SOCKANOSSETT CROSSROAD CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
MATTHEW T MARCELLO III SECRETARY 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
CYNTHIA J SIMONSON VICE PRESIDENT 35 SOCKANOSSETT CROSSROAD CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
MATTHEW T MARCELLO III DIRECTOR 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202455200990 Annual Report 2024-05-31
202335176210 Annual Report 2023-05-02
202213870180 Annual Report 2022-04-03
202194975610 Annual Report 2021-03-25
202036236880 Annual Report 2020-03-11
201989028120 Annual Report 2019-03-21
201860898990 Annual Report 2018-03-25
201737863090 Annual Report 2017-03-10
201694158020 Statement of Change of Registered/Resident Agent Office 2016-03-11
201694157500 Annual Report 2016-03-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State