Name: | LEGION COIN LAUNDRY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Sep 1987 (37 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000044401 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 661 PARK AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | LAUNDRY AND DRY CLEANING |
Fictitious names: |
The Soap Opera (trading name, 1987-10-08 - ) |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN K. GREIM SR | TREASURER | 661 PARK AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN K. GREIM SR. | SECRETARY | 661 PARK AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
MARSHALL D'AMBROSIA JR. | PRESIDENT | 661 PARK AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN K. GREIM SR. | DIRECTOR | 661 PARK AVENUE CRANSTON, RI 02910 USA |
MARSHALL DAMBROSIA JR. | DIRECTOR | 661 PARK AVENUE CRANTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201610997320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601373900 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201558065200 | Annual Report | 2015-03-26 |
201437262670 | Annual Report | 2014-03-19 |
201313483490 | Annual Report | 2013-03-05 |
201290181990 | Annual Report | 2012-02-27 |
201176157400 | Annual Report | 2011-03-01 |
201057423970 | Annual Report | 2010-01-27 |
200951947980 | Statement of Change of Registered/Resident Agent | 2009-10-02 |
200944058190 | Annual Report | 2009-03-20 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State