Name: | E & J ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jul 1987 (38 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000043794 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 15 BRIDGE STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | OWN AND OPERATE A RESTAURANT AND BAR ESTABLISHMENT. |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THEODORE A. TOPOUZIS, ESQ. | Agent | 595 JEFFERSON BOULEVARD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JOHN P. FERREIRA | PRESIDENT | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
RONALD S LUCCIO | TREASURER | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
KEN W. CASEY JR. | SECRETARY | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
RONALD S. LUCCIO | DIRECTOR | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
JOHN P. FERREIRA | DIRECTOR | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
WILLIAM GATEMAN | DIRECTOR | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
KEN W. CASEY JR. | DIRECTOR | 15 BRIDGE STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202082822000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054964310 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986625160 | Annual Report | 2019-02-14 |
201859455160 | Annual Report | 2018-03-01 |
201729483730 | Annual Report | 2017-01-04 |
201608561850 | Annual Report - Amended | 2016-09-08 |
201694979300 | Annual Report | 2016-03-24 |
201557697510 | Statement of Change of Registered/Resident Agent Office | 2015-03-17 |
201554625930 | Annual Report | 2015-02-05 |
201434613060 | Annual Report | 2014-01-31 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State