Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH L ANZALDI | PRESIDENT | 24 ROBERT ROAD STOW, MA 01775- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2006-10-27 | Original Crispy Pizza Crust Co. of Boston, Inc. | Original Crispy Pizza Crust Co. of Boston |
Number | Name | File Date |
---|---|---|
202040536370 | Revocation Notice For Failure to File An Annual Report | 2006-07-25 |
202040536280 | Annual Reports - Prior to 2006 | 2005-01-21 |
202040536550 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
202040536730 | Revocation Notice For Failure to File An Annual Report | 1992-11-02 |
202040536820 | Application for Certificate of Authority | 1989-03-20 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State