Search icon

ACACIA ASSOCIATES II, INC.

Company Details

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

Industry & Business Activity

NAICS

445310 Beer, Wine, and Liquor Stores

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

SECRETARY

Name Role Address
JOHN STRODDER SECRETARY 272 BOWEN HILL ROAD GREENE, RI 02827 USA

DIRECTOR

Name Role Address
PRINCE REID, JR. DIRECTOR 77 DIXWELL AVENUE CRANSTON, RI 02920 USA
FRANK COLLINS DIRECTOR 80 ASH AVENUE CRANSTON, RI 02910 USA

Agent

Name Role Address
JONATHAN HURT Agent 139 FRAMINGTON AVENUE APT. 4, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JONATHAN HURT PRESIDENT 139 FRAMINGTON AVE. #4 CRANSTON, RI 02920 USA

TREASURER

Name Role Address
CLARENCE R. SNEAD, JR. TREASURER 96 JOHN STREET PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
KYLE BENNETT VICE PRESIDENT 391 NORTHUP STREET CRANSTON, RI 02905 USA

Filings

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: 09 Apr 2025

Sources: Rhode Island Department of State