Name: | LE FOYER |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Oct 1935 (89 years ago) |
Date of Dissolution: | 11 Jan 2016 (9 years ago) |
Date of Status Change: | 11 Jan 2016 (9 years ago) |
Identification Number: | 000027747 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 151 FOUNTAIN STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | PROMOTING FRENCH CULTURE |
Name | Role | Address |
---|---|---|
RICHARD G. RIENDEAU | Agent | 41 MENDON AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
ROGER R BONIN JR | PRESIDENT | 2 FOXX DRIVE LINCOLN, RI 02865- USA |
Name | Role | Address |
---|---|---|
RICHARD RIENDEAU | DIRECTOR | 34 BLAISDELL AVE PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201690364100 | Articles of Dissolution | 2016-01-11 |
201690363950 | Annual Report | 2016-01-11 |
201588022790 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201442433900 | Annual Report | 2014-07-09 |
201325393550 | Annual Report | 2013-07-01 |
201325127560 | Statement of Change of Registered/Resident Agent Office | 2013-06-28 |
201320373700 | Revocation Notice For Failure to Maintain a Registered Office | 2013-05-10 |
201320327550 | Registered Office Not Maintained | 2013-05-08 |
201294253170 | Annual Report | 2012-06-25 |
201181048520 | Annual Report | 2011-07-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State