Search icon

BOEA, Inc.

Company Details

Name: BOEA, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Aug 1995 (30 years ago)
Date of Dissolution: 30 Sep 2019 (6 years ago)
Date of Status Change: 30 Sep 2019 (6 years ago)
Identification Number: 000085706
ZIP code: 02903
County: Providence County
Principal Address: 44 CUSTOM HOUSE STREET, PROVIDENCE, RI, 02903, USA
Purpose: TO ESTABLISH, PURCHASE, LEASE AND OTHERWISE DISPOSE OF RESTAURANTS, CATERING, AND EATING AND DRINKING ESTABLISHMENTS
Fictitious names: Union Trust Club (trading name, 2006-10-11 - )
Federal Reserve (trading name, 1995-08-18 - )

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
ROBERT I BURKE TREASURER 8 COLTON DRIVE BARRINGTON, RI 02806 USA

SECRETARY

Name Role Address
ANN L BURKE SECRETARY 8 COLTON DRIVE BARRINGTON, RI 02806 USA

OTHER OFFICER

Name Role Address
ROBERT I BURKE OTHER OFFICER 44 CUSTOM HOUSE STREET PROVIDENCE, RI 02903

VICE PRESIDENT

Name Role Address
ROBERT I BURKE VICE PRESIDENT 8 COLTON DRIVE BARRINGTON, RI 02806 USA

PRESIDENT

Name Role Address
ANN L BURKE PRESIDENT 8 COLTON DRIVE BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
ROBERT I BURKE DIRECTOR 8 COLTON DRIVE BARRINGTON, RI 02806 USA
ANN L BURKE DIRECTOR 8 COLTON DRIVE BARRINGTON, RI 02806 USA

Filings

Number Name File Date
201921824070 Revocation Certificate For Failure to Maintain a Registered Agent 2019-09-30
201900926410 Revocation Notice For Failure to Maintain a Registered Agent 2019-07-02
201993900050 Agent Resigned 2019-05-22
201990894280 Annual Report 2019-04-22
201879116560 Annual Report 2018-10-09
201875459490 Revocation Notice For Failure to File An Annual Report 2018-08-24
201748544670 Annual Report 2017-08-17
201747734720 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691612570 Annual Report 2016-02-02
201553885100 Annual Report 2015-01-19

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State