Name: | JOHNSTON DONUTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 24 Apr 1991 (34 years ago) |
Date of Dissolution: | 05 Dec 2016 (8 years ago) |
Date of Status Change: | 05 Dec 2016 (8 years ago) |
Identification Number: | 000064089 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1491 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | TO OPERATE A DONUT FRANCHISE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHNSTON DONUTS, INC., CONNECTICUT | 0733145 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LISA & SOUSA, LTD. | Agent | 5 BENEFIT STREET, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
MANUEL S ANDRADE | PRESIDENT | 1955 WESTMINSTER STREET PROVIDENCE, RI 02909 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2016-12-05 | JOHNSTON DONUTS, INC. | RHODE ISLAND DONUTS, LLC on 12-05-2016 |
Number | Name | File Date |
---|---|---|
201693542730 | Annual Report | 2016-03-01 |
201558269400 | Annual Report | 2015-03-31 |
201437834840 | Annual Report | 2014-03-28 |
201312721250 | Annual Report | 2013-02-25 |
201290956750 | Statement of Change of Registered/Resident Agent | 2012-03-14 |
201289685410 | Annual Report | 2012-02-14 |
201174815140 | Annual Report | 2011-02-11 |
201058356880 | Annual Report | 2010-02-11 |
200951357770 | Annual Report | 2009-09-16 |
200948417560 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State