Name: | FRANK DE CLEMENTE'S, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Oct 1985 (39 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000032296 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 681 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | GENERAL MERCHANDISING SALES OF TELEVISIONS, APPLIANCES, AND ANY OTHER RETAIL, SALES AND LEASING |
Name | Role | Address |
---|---|---|
EDWARD J. DIMARTINO, ESQ., CPA | Agent | 141 PHOENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
KATHLEEN GIORGI | PRESIDENT | 7 SCARALIA ROAD CRANSTON, RI 02918- USA |
Number | Name | File Date |
---|---|---|
201752745980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747700770 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603279840 | Statement of Change of Registered/Resident Agent | 2016-08-05 |
201695296190 | Annual Report | 2016-03-28 |
201695296370 | Statement of Change of Registered/Resident Agent | 2016-03-28 |
201557963020 | Annual Report | 2015-03-23 |
201437720440 | Annual Report | 2014-03-25 |
201313817600 | Annual Report | 2013-03-12 |
201290925440 | Annual Report | 2012-03-13 |
201290891880 | Annual Report - Amended | 2012-03-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State