Name: | Nick Cerio's Kenpo of Cranston, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Sep 1995 (29 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000086203 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 687 PARK AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | THE SALE OF GOODS AND SERVICES. |
Fictitious names: |
TOTAL ULTIMATE FITNESS, INC. (trading name, 2005-09-12 - ) AGOSTINI'S ACADEMY OF MARTIAL ARTS & FITNESS, INC. (trading name, 2005-08-29 - ) |
Name | Role | Address |
---|---|---|
THOMAS CHESTER | Agent | 56 PINE STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHNH D AGOSTINI | TREASURER | 117 WATERMAN AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN D AGOSTINI | SECRETARY | 117 WATERMAN AVE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN D AGOSTINI | PRESIDENT | 117 WATERMAN AVENUE CRANSTON, RI 02910- USA |
Name | Role | Address |
---|---|---|
JOHN D AGOSTINI | VICE PRESIDENT | 117 WATERMAN AVENUE CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201881215060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875459850 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734700730 | Annual Report | 2017-02-24 |
201695366370 | Annual Report | 2016-03-29 |
201555914600 | Annual Report | 2015-02-27 |
201436887090 | Annual Report | 2014-03-07 |
201315823410 | Annual Report | 2013-04-29 |
201293782220 | Annual Report | 2012-06-06 |
201293033250 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201180153900 | Annual Report | 2011-06-14 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State