Name: | DARE INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jun 1980 (45 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000022531 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 999 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA |
Purpose: | GENERAL CONTRACTING AND REAL ESTATE BUSINESS |
Historical names: |
DOMENIC A. RUCCO ENTERPRISES, INC. |
Name | Role | Address |
---|---|---|
RICHARD I. ABRAMS | Agent | 999 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
DOMENIC A RUCCO | PRESIDENT | 158 MOULTON STREET REHOBOTH, MA 02769 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1987-02-02 | DOMENIC A. RUCCO ENTERPRISES, INC. | DARE INC. |
Number | Name | File Date |
---|---|---|
201449466000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439389690 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201312242610 | Annual Report | 2013-02-19 |
201294343240 | Annual Report | 2012-06-27 |
201292977050 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201177834940 | Annual Report | 2011-04-04 |
201064244430 | Annual Report | 2010-06-25 |
201063049900 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200944148800 | Annual Report | 2009-03-23 |
200808192730 | Annual Report | 2008-02-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State