Name: | Bean Counters, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Mar 1997 (28 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000093949 |
Principal Address: | 793 PLAINFIELD PIKE, STERLING, CT, 06377, USA |
Purpose: | TO RENDER BOOKKEEPING SERVICES |
Name | Role | Address |
---|---|---|
YVETTE L. ULLOM | Agent | 13 ARBUTUS TRAIL, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
YVETTE ULLOM | PRESIDENT | 793 PLAINFIELD PIKE STERLING, CT 06377 UNI |
YVETTE L ULLOM | PRESIDENT | 793 PLAINFIELD PIKE STERLING, CT 06377- USA |
Name | Role | Address |
---|---|---|
YVETTE L ULLOM | TREASURER | 793 PLAINFIELD PIKE STERLING, CT 06377 USA |
Name | Role | Address |
---|---|---|
YVETTE L ULLOM | SECRETARY | 793 PLAINFIELD PIKE STERLING, CT 06377 USA |
Name | Role | Address |
---|---|---|
YVETTE L ULLOM | VICE PRESIDENT | 793 PLAINFIELD PIKE STERLING, CT 06377 USA |
Number | Name | File Date |
---|---|---|
201327264830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321849330 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201187412910 | Annual Report | 2011-12-30 |
201173323510 | Annual Report | 2011-01-10 |
201056438290 | Annual Report | 2010-01-19 |
200839790170 | Annual Report | 2008-12-30 |
200805908730 | Annual Report | 2008-01-22 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State