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 - ) |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Address |
---|---|---|
ROBERT I BURKE | TREASURER | 8 COLTON DRIVE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
ANN L BURKE | SECRETARY | 8 COLTON DRIVE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
ROBERT I BURKE | OTHER OFFICER | 44 CUSTOM HOUSE STREET PROVIDENCE, RI 02903 |
Name | Role | Address |
---|---|---|
ROBERT I BURKE | VICE PRESIDENT | 8 COLTON DRIVE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
ANN L BURKE | PRESIDENT | 8 COLTON DRIVE BARRINGTON, RI 02806 USA |
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 |
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