Name: | BRACKY LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Apr 1985 (40 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000034106 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 568 PARK AVENUE, PORTSMOUTH, RI, 02871, USA |
Purpose: | OWNING, CONDUCTING, OPERATING, MAINTAINING AND CARRYING ON BUSINESS OF A CAFE/RESTAURANT |
NAICS: | 722410 - Drinking Places (Alcoholic Beverages) |
Fictitious names: |
CJs Pub (trading name, 2017-08-24 - ) |
Name | Role | Address |
---|---|---|
ALLEN K. MASON, SR. | Agent | 568 PARK AVENUE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
ALLEN K MASON SR. | PRESIDENT | 568 PARK AVE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202341447140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337994830 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220887250 | Annual Report | 2022-07-09 |
202219998130 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202185972260 | Annual Report | 2021-01-13 |
202031168960 | Annual Report | 2020-01-06 |
201984227500 | Annual Report | 2019-01-11 |
201984228480 | Annual Report | 2019-01-11 |
201984227230 | Reinstatement | 2019-01-11 |
201881201810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State