Name: | John Richard Benjamin, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Oct 1998 (26 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000103049 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 11 JOHN STREET, BRISTOL, RI, 02809, USA |
Purpose: | RESTAURANT, PUB. |
Fictitious names: |
Judge Roy Bean (trading name, 1999-09-28 - 2014-04-16) |
Name | Role | Address |
---|---|---|
FRANCIS J. FLANAGAN | Agent | SAYER REGAN THAYER & FLANAGAN 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
AIDAN GRAHAM | TREASURER | 11 JOHN STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
AIDAN GRAHAM | SECRETARY | 11 JOHN STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
AIDAN GRAHAM | PRESIDENT | 11 JOHN STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
AIDAN GRAHAM | VICE PRESIDENT | 11 JOHN STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201588614670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578300620 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201438262930 | Statement of Abandonment of Use of Fictitious Business Name | 2014-04-16 |
201436146430 | Annual Report | 2014-02-25 |
201314060780 | Annual Report | 2013-03-19 |
201289638290 | Annual Report | 2012-02-15 |
201174477410 | Annual Report | 2011-02-04 |
201059512690 | Annual Report | 2010-02-26 |
200944566000 | Annual Report | 2009-03-25 |
200838020890 | Annual Report | 2008-11-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State