Search icon

Nick Cerio's Kenpo of Cranston, Inc.

Company Details

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 - )

Agent

Name Role Address
THOMAS CHESTER Agent 56 PINE STREET SUITE 200, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JOHNH D AGOSTINI TREASURER 117 WATERMAN AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
JOHN D AGOSTINI SECRETARY 117 WATERMAN AVE CRANSTON, RI 02910 USA

PRESIDENT

Name Role Address
JOHN D AGOSTINI PRESIDENT 117 WATERMAN AVENUE CRANSTON, RI 02910- USA

VICE PRESIDENT

Name Role Address
JOHN D AGOSTINI VICE PRESIDENT 117 WATERMAN AVENUE CRANSTON, RI 02910 USA

Filings

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