Name: | Castle Luncheonette, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Jul 1988 (37 years ago) |
Date of Dissolution: | 23 Feb 2022 (3 years ago) |
Date of Status Change: | 23 Feb 2022 (3 years ago) |
Identification Number: | 000047757 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 420 SOCIAL STREET, WOONSOCKET, RI, 02895, USA |
Purpose: | RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | Agent | 420 SOCIAL STREET, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | PRESIDENT | 691 VICTORY HIGHWAY MAPLEVILLE, RI 02839 USA |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | TREASURER | 691 VICTORY HIGHWAY MAPLEVILLE, RI 02839 USA |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | SECRETARY | 691 VICTORY HIGHWAY MAPLEVILLE, RI 02839 USA |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | VICE PRESIDENT | 691 VICTORY HIGHWAY MAPLEVILLE, RI 02839 USA |
Name | Role | Address |
---|---|---|
DIANE FRENETTE | DIRECTOR | 691 VICTORY HIGHWAY MAPLEVILLE, RI 02839 USA |
Number | Name | File Date |
---|---|---|
202211448750 | Articles of Dissolution | 2022-02-23 |
202195722510 | Annual Report | 2021-04-14 |
202036139730 | Annual Report | 2020-03-10 |
201983847060 | Annual Report | 2019-01-04 |
201983847240 | Annual Report | 2019-01-04 |
201983847330 | Annual Report | 2019-01-04 |
201983847790 | Annual Report | 2019-01-04 |
201983846810 | Reinstatement | 2019-01-04 |
201610998110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601375760 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State