Name: | WESTCOTT HOUSE, INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Oct 1988 (36 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000051439 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 49 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA |
Purpose: | RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Historical names: |
WESTCOTT HOUSE OF PIZZA, INC. |
Name | Role | Address |
---|---|---|
GEORGE J. LOUGH, III | Agent | 469 CENTERVILLE ROAD SUITE 206, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
DAVID AZVERDE | PRESIDENT | 49 PROVIDENCE STREET WEST WARWICK, RI 02893 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1989-02-16 | WESTCOTT HOUSE OF PIZZA, INC. | WESTCOTT HOUSE, INC |
Number | Name | File Date |
---|---|---|
202341450500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338003360 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202212371200 | Annual Report | 2022-03-01 |
202190810690 | Annual Report | 2021-02-10 |
202037148380 | Annual Report | 2020-04-02 |
201988192660 | Annual Report | 2019-03-04 |
201859705210 | Annual Report | 2018-03-02 |
201749982840 | Annual Report | 2017-09-18 |
201749982930 | Statement of Change of Registered/Resident Agent | 2017-09-18 |
201747710490 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State