Search icon

GREG DOYLE'S CANTEEN, LTD.

Company Details

Name: GREG DOYLE'S CANTEEN, LTD.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 May 1993 (32 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000072621
ZIP code: 02885
County: Bristol County
Principal Address: P.O. BOX 312, WARREN, RI, 02885, USA
Purpose: RETAIL SALES OF FOOD, BEVERAGE AND RELATED ITEMS.
Historical names: GREGG DOYLE'S CANTEEN, LTD.

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CLAIR DOYLE Agent 202 JENCKES STREET, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
GREG DOYLE PRESIDENT 110 RALPH CHAPMAN ROAD SWANSEA, MA 02777 USA

TREASURER

Name Role Address
GREG DOYLE TREASURER 110 RALPH CHAPMAN ROAD SWANSEA, MA 02777 USA

SECRETARY

Name Role Address
GREG DOYLE SECRETARY 110 RALPH CHAPMAN ROAD SWANSEA, MA 02777 USA

DIRECTOR

Name Role Address
GREG DOYLE DIRECTOR 110 RALPH CHAPMAN ROAD SWANSEA, MA 02777 USA

Events

Type Date Old Value New Value
Name Change 2008-03-31 GREGG DOYLE'S CANTEEN, LTD. GREG DOYLE'S CANTEEN, LTD.

Filings

Number Name File Date
202459527200 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457128120 Revocation Notice For Failure to File An Annual Report 2024-06-25
202332461490 Annual Report 2023-04-06
202214999970 Annual Report 2022-04-18
202192424660 Annual Report 2021-02-22
202036098460 Annual Report 2020-03-09
201988183190 Annual Report 2019-03-04
201859882010 Annual Report 2018-03-08
201734244270 Annual Report 2017-02-16
201734244360 Statement of Change of Registered/Resident Agent 2017-02-16

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State