Name: | Middletown Taco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 28 Jan 1993 (32 years ago) |
Date of Dissolution: | 16 Apr 2024 (a year ago) |
Date of Status Change: | 16 Apr 2024 (a year ago) |
Identification Number: | 000071195 |
Principal Address: | 10 HARBOR HEIGHTS RD, SCITUATE, MA, 02066, USA |
Purpose: | LESSOR OF REAL ESTATE |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID LOCKWOOD | OTHER OFFICER | 10 HARBOR HEIGHTS RD SCITUATE, MA 02066 USA |
Number | Name | File Date |
---|---|---|
202451217190 | Articles of Dissolution | 2024-04-16 |
202445854970 | Annual Report | 2024-02-07 |
202339793440 | Annual Report | 2023-07-26 |
202338016180 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202209321760 | Annual Report | 2022-02-03 |
202184256730 | Annual Report | 2021-01-05 |
202035494830 | Annual Report | 2020-02-28 |
201986541820 | Annual Report | 2019-02-13 |
201877962790 | Annual Report | 2018-09-21 |
201875449400 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State