Name: | ACACIA ASSOCIATES II, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Oct 1996 (28 years ago) |
Identification Number: | 000091968 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 883 EDDY STREET P.O. BOX 27900, PROVIDENCE, RI, 02907, USA |
Purpose: | TO OFFER FOR SALE BEVERAGES INCLUDING BEER IN CANS |
NAICS: | 445310 - Beer, Wine, and Liquor Stores |
Name | Role | Address |
---|---|---|
CLARENCE R. SNEAD, JR. | Agent | 96 JOHN STREET, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
CLARENCE R SNEAD JR | PRESIDENT | 24 MORPHEUS DRIVE RI - CUMBERLAND, 02905 |
Name | Role | Address |
---|---|---|
WILLIAM BERNARD TAYLOR | TREASURER | 140 FOURTH STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JOHN STRODDER | SECRETARY | 272 BOWEN HILL ROAD GREENE, RI 02827 USA |
Name | Role | Address |
---|---|---|
JONATHAN HURT | VICE PRESIDENT | 139 FARMINGTON AVE. #4 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KYLE BENNETT | DIRECTOR | 391 NORTHUP STREET CRANSTON, RI 02920 USA |
PRINCE REID, JR. | DIRECTOR | 77 DIXWELL AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202444036520 | Annual Report | 2024-01-16 |
202325679660 | Annual Report | 2023-01-05 |
202222866370 | Statement of Change of Registered/Resident Agent | 2022-09-19 |
202222865940 | Annual Report | 2022-09-19 |
202222418380 | Revocation Notice For Failure to File An Annual Report | 2022-08-24 |
202222293400 | Registered Office Not Maintained | 2022-07-19 |
202220037970 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202186089020 | Annual Report | 2021-01-14 |
202059195700 | Annual Report | 2020-09-29 |
202059107820 | Statement of Change of Registered/Resident Agent | 2020-09-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State