Name: | DeLucia's Berry Farm, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 1992 (32 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000069318 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 96 WILLOW AVENUE, LITTLE COMPTON, RI, 02837, USA |
Purpose: | TO GROW AND PROCESS VARIOUS JAMS, JELLIES, ETC. |
Fictitious names: |
DeLucia's of Rhode Island (trading name, 2003-09-12 - ) DeLucia's of New England (trading name, 2003-09-12 - ) |
Name | Role | Address |
---|---|---|
RICHARD B. APPLEBAUM | Agent | 1216 ATWOOD AVENUE UNIT 3, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
NORMAN E DELUCIA | PRESIDENT | 96 WILLOW AVENUE LITTLE COMPTON, RI 02837 USA |
Number | Name | File Date |
---|---|---|
201752753840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747721090 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603235800 | Annual Report | 2016-08-03 |
201603235620 | Statement of Change of Registered/Resident Agent Office | 2016-08-03 |
201602531200 | Revocation Notice For Failure to File An Annual Report | 2016-07-21 |
201602374410 | Registered Office Not Maintained | 2016-07-20 |
201601390510 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201581867550 | Annual Report | 2015-10-07 |
201578275720 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201442806290 | Annual Report | 2014-07-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State