Search icon

DEAN NICHOLAS, INC.

Company Details

Name: DEAN NICHOLAS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 25 Apr 1997 (28 years ago)
Date of Dissolution: 17 Apr 2025 (2 months ago)
Date of Status Change: 17 Apr 2025 (2 months ago)
Identification Number: 000094812
ZIP code: 02920
County: Providence County
Purpose: TO BUY, SELL, PACKAGE AND COOK PIZZA, PASTA, CALZONES, ETC.
Fictitious names: Campanella's Restaurant (trading name, 2003-01-16 - )
THE BIGGER CHEESE (trading name, 1997-04-25 - 1998-07-24)
THE BIG CHEESE & PUB (trading name, 1997-04-25 - 1998-07-24)
CAMPANELLA'S PIZZA, PASTA & CALZONES (trading name, 1997-04-25 - 2024-08-26)
Principal Address: Google Maps Logo 930 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT D. MURRAY, ESQ. Agent 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA

TREASURER

Name Role Address
SABRINA CAMPANELLA TREASURER 930 OAKLAWN AVENUE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
RICHARD CAMPANELLA SECRETARY 930 OAKLAWN AVENUE CRANSTON, RI 02920 USA

PRESIDENT

Name Role Address
SABRINA CAMPANELLA PRESIDENT 930 OAKLAWN AVENUE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
RICHARD CAMPANELLA VICE PRESIDENT 930 OAKLAWN AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202459044680 Statement of Abandonment of Use of Fictitious Business Name 2024-08-26
202454912560 Annual Report 2024-05-28
202333841750 Annual Report 2023-04-25
202217054360 Annual Report 2022-04-29
202194832300 Annual Report 2021-03-22

Date of last update: 19 May 2025

Sources: Rhode Island Department of State