CFS Rhode Island Restaurants, Inc.

Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT J CIAMPA | TREASURER | 35 TRAVIS ROAD NATICK, MA 01760 USA |
Name | Role | Address |
---|---|---|
JOLENE SARKIS | SECRETARY | 287 COMMONWEALTH AVENUE BOSTON, MA 02115 USA |
Name | Role | Address |
---|---|---|
CHARLES F SARKIS | PRESIDENT | 287 COMMONWEALTH AVENUE BOSTON, MA 02115- USA |
Name | Role | Address |
---|---|---|
CHARLES F SARKIS | DIRECTOR | 287 COMMONWEALTH AVENUE BOSTON, MA 02115 USA |
JOLENE SARKIS | DIRECTOR | 287 COMMONWEALTH AVENUE BOSTON, MA 02115 USA |
Name | Role | Address |
---|---|---|
ANN MARIE LAGROTTERIA | VICE PRESIDENT | 304 NEWBURY STREET SUITE 318 BOSTON, MA 02115 USA |
Name | Role | Address |
---|---|---|
ANN MARIE LAGROTTERIA | ASSISTANT SECRETARY | 304 NEWBURY STREET SUITE 318 BOSTON, MA 02115 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-08-10 | BBRG Rhode Island Restaurants, Inc. | CFS Rhode Island Restaurants, Inc. |
Number | Name | File Date |
---|---|---|
201432416960 | Articles of Dissolution | 2014-01-06 |
201206731880 | Annual Report | 2012-12-31 |
201290319870 | Annual Report | 2012-02-29 |
201181425970 | Articles of Amendment | 2011-08-10 |
201181206650 | Annual Report - Amended | 2011-07-27 |
This company hasn't received any reviews.
Date of last update: 19 May 2025
Sources: Rhode Island Department of State