Name: | THE FOOD FARMACY, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 May 1998 (27 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Branch of: | THE FOOD FARMACY, LTD., CONNECTICUT (Company Number 0282923) |
Identification Number: | 000100823 |
Place of Formation: | CONNECTICUT |
Principal Address: | 450 BOSTON POST ROAD, GUILFORD, CT, 06437, USA |
Purpose: | RETAIL SALE OF NATURAL, ORGANIC AND SPECIALTY PRODUCTS. |
Name | Role | Address |
---|---|---|
E. COLBY CAMERON, ESQ. | Agent | 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
RALPH JOHNSON | TREASURER | 1055 BOSTON POST ROAD GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
BONNIE JOHNSON | SECRETARY | 1055 BOSTON POST ROAD GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
RALPH JOHNSON | PRESIDENT | 1055 BOSTON POST ROAD GUILFORD, CT 06437- USA |
Name | Role | Address |
---|---|---|
BONNIE JOHNSON | VICE PRESIDENT | 1055 BOSTON POST ROAD GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
RALPH JOHNSON | DIRECTOR | 1055 BOSTON POST ROAD GUILFORD, CT 06437 USA |
Number | Name | File Date |
---|---|---|
201297851300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293058280 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201174612910 | Annual Report | 2011-02-08 |
201060101520 | Annual Report | 2010-03-10 |
200943989710 | Annual Report | 2009-03-17 |
200942466870 | Statement of Change of Registered/Resident Agent Office | 2009-02-20 |
200807921160 | Annual Report | 2008-03-11 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State