Name: | A.J.L., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Dec 1993 (31 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000075232 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 39 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817, USA |
Purpose: | TO ENGAGE IN THE RESTAURANT BUSINESS, INCLUSING THE OWNER-SHIP, MANAGEMENT AND OPERATION OF RESTAURANTS OF ALL TYPES. |
Fictitious names: |
BREWMASTER'S RESTAURANT AND TAVERN (trading name, 1995-01-23 - 1997-02-11) |
Historical names: |
M.F.J. Pizza, Inc. |
Name | Role | Address |
---|---|---|
CARMINE J. D'ELLENA, ESQ. | Agent | 700 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-01-23 | M.F.J. Pizza, Inc. | A.J.L., INC. |
Number | Name | File Date |
---|---|---|
201611006850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601396350 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201693599130 | Statement of Change of Registered/Resident Agent | 2016-03-02 |
201579153630 | Annual Report | 2015-09-14 |
201578280210 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437887710 | Annual Report | 2014-03-31 |
201326244680 | Annual Report | 2013-07-25 |
201321828740 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201296179720 | Statement of Change of Registered/Resident Agent Office | 2012-08-16 |
201294083470 | Annual Report | 2012-06-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State