Search icon

CELLAR STORIES, INC.

Company Details

Name: CELLAR STORIES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Jul 1991 (34 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000064963
ZIP code: 02903
County: Providence County
Principal Address: 111 MATTHEWSON STREET, PROVIDENCE, RI, 02903, USA
Purpose: BOOK STORE

TREASURER

Name Role Address
MICHAEL K CHANDLEY TREASURER 111 MATHEWSON STREET PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
MICHAEL K CHANDLEY SECRETARY 111 MATHEWSON STREET PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
MICHAEL K CHANDLEY PRESIDENT 111 MATTHEWSON ST PROVIDENCE, RI 02903- USA

VICE PRESIDENT

Name Role Address
MICHAEL K CHANDLEY VICE PRESIDENT 111 MATHEWSON STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
DANIEL J. SILVA Agent 111 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
201588596480 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578272170 Revocation Notice For Failure to File An Annual Report 2015-09-08
201440621660 Annual Report 2014-06-05
201439416530 Revocation Notice For Failure to File An Annual Report 2014-05-20
201312061220 Annual Report 2013-02-19
201293877430 Annual Report 2012-06-11
201293005590 Revocation Notice For Failure to File An Annual Report 2012-05-23
201185049190 Annual Report 2011-11-15
201182369660 Revocation Notice For Failure to File An Annual Report 2011-09-13
201060283370 Annual Report 2010-03-16

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State