Name: | C SPORT VENTURES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 1986 (38 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000039656 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 887 BOSTON NECK ROAD SUITE 1, NARRAGANSETT, RI, 02882, USA |
Purpose: | TO OWN, MANAGE AND OPERATE CHARTER BOATS |
NAICS: | 11 - Agriculture, Forestry, Fishing and Hunting |
Name | Role | Address |
---|---|---|
DONALD J. LALLY, JR. ESQ. | Agent | 887 BOSTON NECK ROAD SUITE 1, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
MITCHELL CHAGNON | TREASURER | 140 WINTERBERRY RD. SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
MITCHELL CHAGNON | SECRETARY | 140 WINTERBERRY RD. SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
MITCHELL CHAGNON | PRESIDENT | 140 WINTERBERRY ROAD SAUNDERSTOWN, RI 02874- USA |
Name | Role | Address |
---|---|---|
MITCHELL CHAGNON | DIRECTOR | 140 WINTERBERRY RD. SAUNDERSTOWN, RI 02874 USA |
Number | Name | File Date |
---|---|---|
201881203210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875432510 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201738538230 | Annual Report | 2017-03-23 |
201694024190 | Annual Report | 2016-03-07 |
201553907820 | Annual Report | 2015-01-20 |
201436273370 | Annual Report | 2014-02-26 |
201309934700 | Annual Report | 2013-01-17 |
201290774750 | Annual Report | 2012-03-07 |
201174269600 | Annual Report | 2011-01-31 |
201058853370 | Annual Report | 2010-02-22 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State