Name: | Deville's, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Jul 1990 (35 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000061178 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 25 HIGGINS STREET UNIT 108, SMITHFIELD, RI, 02917, USA |
Purpose: | FOOD SERVICE/TAVERN |
Fictitious names: |
PLAN BEAN (trading name, 2010-08-05 - ) Deville's (trading name, 2006-08-31 - ) |
Historical names: |
DE VILLE |
Name | Role | Address |
---|---|---|
STACY B. FERRARA | Agent | 1070 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
GINA M BARTOLOMUCCI | PRESIDENT | 25 HIGGINS STREET, UNIT 108 SMITHFIELD, RI 02917 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-03-25 | DE VILLE | Deville's, Inc. |
Number | Name | File Date |
---|---|---|
201611001530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601383440 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201561112340 | Annual Report | 2015-04-20 |
201554256990 | Statement of Change of Registered/Resident Agent | 2015-01-28 |
201436308810 | Annual Report | 2014-02-26 |
201313884080 | Annual Report | 2013-03-13 |
201290327640 | Annual Report | 2012-02-27 |
201175842910 | Annual Report | 2011-02-28 |
201066477250 | Fictitious Business Name Statement | 2010-08-05 |
201060042300 | Annual Report | 2010-03-09 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State