Name: | Alley Katz, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Aug 1985 (39 years ago) |
Identification Number: | 000035556 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 116 GRANITE STREET, WESTERLY, RI, 02891, USA |
Purpose: | BOWLING ALLEY, SNACK BAR AND LOUNGE |
NAICS: | 722511 - Full-Service Restaurants |
Name | Role | Address |
---|---|---|
JASON P. MARSHALL | Agent | 300 CENTERVILLE RD. SUITE 204W, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
DAVID WOOD FOSS | PRESIDENT | 16 BRADFORD AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KATHLEEN FOSS | TREASURER | 16 BRADFORD AVE. NEWPORT, RI 02891 USA |
Name | Role | Address |
---|---|---|
KATHLEEN FOSS | SECRETARY | 16 BRADFORD AVE. NEWPORT, RI 02891 USA |
Name | Role | Address |
---|---|---|
JOSEPH TRANSUE | VICE PRESIDENT | 116 GRANITE ST WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202451405920 | Annual Report | 2024-04-18 |
202340726840 | Annual Report - Amended | 2023-09-05 |
202340725960 | Statement of Change of Registered/Resident Agent | 2023-09-05 |
202326526990 | Annual Report | 2023-01-24 |
202217265450 | Annual Report | 2022-05-12 |
202197265420 | Statement of Change of Registered/Resident Agent | 2021-05-28 |
202197265330 | Annual Report | 2021-05-28 |
202196740810 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202068615350 | Annual Report - Amended | 2020-10-26 |
202033697990 | Annual Report | 2020-02-04 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State