Name: | THE LOPES CORP |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Nov 1995 (29 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000086779 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 848 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Purpose: | OWNERSHIP AND MANAGEMENT OF COMMERCIAL AND RENTAL REALESTATE. |
Name | Role | Address |
---|---|---|
ROBERT J. AMEEN | Agent | 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861-, USA |
Name | Role | Address |
---|---|---|
JAMES M LOPES | TREASURER | 14 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RICHARD J LOPES | SECRETARY | 60 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JAMES M LOPES | PRESIDENT | 14 JANE HOWLAND PLACE SEEKONK, MA 02771- USA |
Name | Role | Address |
---|---|---|
RICHARD J LOPES | VICE PRESIDENT | 60 JANE HOWLAND PLACE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201072020330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063119360 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200945087900 | Annual Report | 2009-04-21 |
200808660220 | Annual Report | 2008-03-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State