Search icon

Ethan Zamp & Co., LTD.

Company Details

Name: Ethan Zamp & Co., LTD.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Feb 1996 (29 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 000088136
ZIP code: 02909
County: Providence County
Principal Address: 1345 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA
Purpose: TO PROVIDE A FULL SERVICE RESTAURANT
NAICS: 722511 - Full-Service Restaurants
Fictitious names: Oysters on Main (trading name, 2016-01-28 - )
EL CAMINO (trading name, 2015-10-13 - )
LOBSTER BAR PROVIDENCE (trading name, 2012-08-24 - )
BLUE POINT OYSTER BAR (trading name, 2010-12-16 - )
BAR NOIR (trading name, 2008-09-22 - )
CAFE NOIR (trading name, 2008-09-22 - )
BISOUX BRASSERIE (trading name, 2008-09-10 - )
XO Steak House (trading name, 2005-12-02 - )
Bang Bar (trading name, 2001-06-19 - 2002-02-01)
XO Cafe (trading name, 1997-05-08 - )

Agent

Name Role Address
EDWARD L GERSTEIN Agent 29 MEETING HOUSE LANE, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
RICHARD BREADY PRESIDENT 280 IRVING AVE. PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
JOHN J ELKHAY VICE PRESIDENT 387 CARPENTER ROAD HOPE, RI 02831 USA

Filings

Number Name File Date
202459530110 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457134770 Revocation Notice For Failure to File An Annual Report 2024-06-25
202338843380 Annual Report 2023-06-28
202338027230 Revocation Notice For Failure to File An Annual Report 2023-06-19
202215851970 Annual Report 2022-04-27
202197315350 Annual Report 2021-06-01
202196775380 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035261810 Annual Report 2020-02-26
201994142620 Annual Report 2019-06-17
201859080740 Annual Report 2018-02-26

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State