Search icon

LEGION COIN LAUNDRY, INC.

Company Details

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 - )

Agent

Name Role Address
STEPHEN J. DIGIANFILIPPO, ESQ. Agent 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JOHN K. GREIM SR TREASURER 661 PARK AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
JOHN K. GREIM SR. SECRETARY 661 PARK AVENUE CRANSTON, RI 02910 USA

PRESIDENT

Name Role Address
MARSHALL D'AMBROSIA JR. PRESIDENT 661 PARK AVENUE CRANSTON, RI 02910 USA

DIRECTOR

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

Filings

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