Name: | Narragansett Coin Operated Laundry, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Nov 1995 (29 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000087019 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 145 BOON STREET, NARRAGANSETT, RI, 02882, USA |
Purpose: | TO PROVIDE COIN OPERATED LAUNDRY SERVICES. |
Name | Role | Address |
---|---|---|
EVA MARIE MANCUSO ESQ. | Agent | HAMEL WAXLER ALLEN AND COLLINS 387 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
CHARLES WALPOLE | TREASURER | 145 BOON STREET NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
SUZETTE WALPOLE | SECRETARY | 145 BOON STREET NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
SUZETTE WALPOLE | VICE PRESIDENT | 145 BOOON STREET NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
CHARLES WALPOLE | PRESIDENT | 145 BOON STREET NARRAGANSETT, RI 02882 USA |
Number | Name | File Date |
---|---|---|
201297841400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293035010 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176367250 | Annual Report | 2011-03-09 |
201060350090 | Annual Report | 2010-03-18 |
201058486280 | Statement of Change of Registered/Resident Agent | 2010-02-16 |
200943777470 | Annual Report | 2009-03-10 |
200809348820 | Annual Report | 2008-02-27 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State