Name: | Bertucci's Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Aug 1994 (31 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000080814 |
Place of Formation: | DELAWARE |
Principal Address: | 155 OTIS STREET, NORTHBOROUGH, MA, 01532, USA |
Purpose: | Italian Restaurant |
Fictitious names: |
CHILI'S GRILL & BAR (trading name, 1995-10-25 - ) NE Restaurant Company Inc., A Delaware Corporation (trading name, 1994-08-05 - ) |
Historical names: |
NE Restaurant Company, Inc.**TO DO BUSINESS UNDERFICTITIOUS NAME ONLY OF: NE Restaurant Company INCA Delaware Corporation NE Restaurant Company, Inc. |
Name | Role | Address |
---|---|---|
BRIAN P CONNELL | TREASURER | 3 PATRIOT LANE WHITMAN , MA 02382 USA |
Name | Role | Address |
---|---|---|
BRIAN P. CONNELL | SECRETARY | 3 PATRIOT LANE WHITMAN , MA 02382 USA |
Name | Role | Address |
---|---|---|
BRIAN P. CONNELL | CFO | 3 PATRIOT LANE WHITMAN, MA 02382 USA |
Name | Role | Address |
---|---|---|
DEAN E CARMAN | ASSISTANT TREASURER | 29 KILSYTLE RD. ARLINGTON , MA 02476 USA |
Name | Role | Address |
---|---|---|
LAUREN LEICHTMAN | DIRECTOR | 335 N. MAPLE DR. BEVERLY HILLS , CA 90210 USA |
WILLIAM T FREEMAN | DIRECTOR | 344 LONG COVE TRAIL SALEM , SC 29676 USA |
CHRISTOPHER P ELLIOTT | DIRECTOR | 1906 FORESTA VIEW DR. TAMPA, FL 33618 USA |
MATTHEW FRANKEL | DIRECTOR | 8 WESTPORT MANHATTAN BEACH, CA 90266 USA |
AARON PERLMUTTER | DIRECTOR | 1744 HERMOSA AVE. HERMOSA BEACH, CA 90254 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-10-15 | NE Restaurant Company, Inc. | Bertucci's Corporation |
Name Change | 1997-08-13 | NE Restaurant Company, Inc.**TO DO BUSINESS UNDERFICTITIOUS NAME ONLY OF: NE Restaurant Company INCA Delaware Corporation | NE Restaurant Company, Inc. |
Number | Name | File Date |
---|---|---|
201880325300 | Agent Resigned | 2018-10-26 |
201752757820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747730380 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692319180 | Annual Report | 2016-02-11 |
201555423210 | Annual Report | 2015-02-20 |
201435338890 | Annual Report | 2014-02-10 |
201312954270 | Annual Report | 2013-02-27 |
201289605580 | Annual Report | 2012-02-14 |
201174373820 | Statement of Change of Registered/Resident Agent | 2011-02-02 |
201173116680 | Annual Report | 2011-01-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State