Search icon

Bertucci's Corporation

Company Details

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.

TREASURER

Name Role Address
BRIAN P CONNELL TREASURER 3 PATRIOT LANE WHITMAN , MA 02382 USA

SECRETARY

Name Role Address
BRIAN P. CONNELL SECRETARY 3 PATRIOT LANE WHITMAN , MA 02382 USA

CFO

Name Role Address
BRIAN P. CONNELL CFO 3 PATRIOT LANE WHITMAN, MA 02382 USA

ASSISTANT TREASURER

Name Role Address
DEAN E CARMAN ASSISTANT TREASURER 29 KILSYTLE RD. ARLINGTON , MA 02476 USA

DIRECTOR

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

Events

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.

Filings

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