Domenic, Inc.

Name: | Domenic, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Nov 1992 (33 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000070146 |
ZIP code: | 02806 |
City: | Barrington |
County: | Bristol County |
Purpose: | TO OPERATE A RESTAURANT AND PROVIDE CATERING. |
Historical names: |
Casual Catering & Deli, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
ROBERT J. HEALEY, JR. ESQ. | Agent | 665 METACOM AVENUE, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
ELIZABETH ST. ANGELO | TREASURER | 4 WRIGHT STREET BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
DOMENIC ST. ANGELO | SECRETARY | 4 WRIGHT STREET BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
DOMENIC ST. ANGELO | PRESIDENT | 4 WRIGHT STREET BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
ELIZABETH ST. ANGELO | VICE PRESIDENT | 4 WRIGHT STREET BARRINGTON, RI 02806 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-03-02 | Casual Catering & Deli, Inc. | Domenic, Inc. |
Number | Name | File Date |
---|---|---|
201297832020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293013270 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176849440 | Annual Report | 2011-03-23 |
201060014000 | Annual Report | 2010-03-08 |
201059679500 | Articles of Amendment | 2010-03-02 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State