Name: | NEW ENGLAND LIQUORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 1989 (36 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000055610 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 500 CRANSTON STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | BUYING, SELLING AT RETAIL AND/OR WHOLESALE, ALCOHOLIC AND NON-ALCOHOLIC BEVERAGES |
Name | Role | Address |
---|---|---|
AMERICO M. SCUNGIO, ESQ. | Agent | 91 FRIENDSHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MANUEL A PENA | PRESIDENT | 570 PUBLIC STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201327246430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321810150 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201293778340 | Annual Report | 2012-06-06 |
201292996880 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201183545180 | Annual Report | 2011-09-29 |
201182361150 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201058873800 | Annual Report | 2010-02-19 |
200940887820 | Annual Report | 2009-01-21 |
200834835650 | Annual Report | 2008-09-09 |
200812830770 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State