Name | Role | Address |
---|---|---|
FREDERIC C. CROWLEY | Agent | 266 DEXTER STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
JOSEPH A LUNARDELLI | PRESIDENT | 473 TIOGUE AVENUE COVENTRY, RI 02816 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1991-11-21 | Country Ice Cream Shoppe, Inc. | APPETITES FAMILY RESTAURANT, INC. |
Name Change | 1985-10-04 | Hit & Run, Inc. | Country Ice Cream Shoppe, Inc. |
Number | Name | File Date |
---|---|---|
201287534620 | Miscellaneous Filing (No Fee) | 2012-01-03 |
201187305410 | Registered Office Not Maintained | 2011-12-23 |
201186916860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182346760 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201059920170 | Annual Report | 2010-03-02 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State