Name: | ROGER'S PAINT SERVICE STORE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Dec 1973 (51 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000021756 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | P.O. BOX 406, WEST WARWICK, RI, 02893, USA |
Purpose: | RETAIL SALES PAINT AND SUPPLIES |
NAICS: | 444120 - Paint and Wallpaper Stores |
Name | Role | Address |
---|---|---|
EDWARD J. DIMARTINO, JR., ESQ., CPA | Agent | 141 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ANDREW BEAULIEU | PRESIDENT | 203 PULASKI STREET WEST WARWICK, RI 02893 USA |
Number | Name | File Date |
---|---|---|
201924546050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906963220 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201877553060 | Annual Report | 2018-09-14 |
201875424830 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733956200 | Annual Report | 2017-02-10 |
201692115070 | Annual Report | 2016-02-08 |
201555652160 | Annual Report | 2015-02-23 |
201434349220 | Annual Report | 2014-01-27 |
201435070970 | Statement of Change of Registered/Resident Agent | 2014-01-27 |
201309905340 | Annual Report | 2013-01-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State