Name: | FITZ, VOGT & ASSOCIATES, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jun 1999 (26 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000106855 |
Place of Formation: | VERMONT |
Principal Address: | 889 ELM STREET SUITE 5E, MANCHESTER, NH, 03101, USA |
Purpose: | FOOD SERVICE MANAGEMENT |
NAICS
722310 Food Service ContractorsThis industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KEITH CULLINAN | PRESIDENT | 21 ARMORY DRIVE WHEELING, WV 26003 USA |
Name | Role | Address |
---|---|---|
ROBERT SCHRECK | TREASURER | 889 ELM STREET,SUITE 5E MANCHESTER, NH 03101 USA |
Name | Role | Address |
---|---|---|
JULIE HENNECY | SECRETARY | 889 ELM STREET,SUITE 5E MANCHESTER, NH 03101 USA |
Name | Role | Address |
---|---|---|
ROBERT SCHRECK | DIRECTOR | 889 ELM STREET,SUITE 5E MANCHESTER, NH 03101 USA |
KEITH CULLINAN | DIRECTOR | 21 ARMORY DRIVE WHEELING, WV 26003 USA |
Number | Name | File Date |
---|---|---|
201924569950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907019980 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201864675830 | Statement of Change of Registered/Resident Agent | 2018-05-11 |
201857034510 | Annual Report | 2018-01-30 |
201730925830 | Annual Report | 2017-01-26 |
201691918870 | Annual Report | 2016-02-04 |
201572542170 | Statement of Change of Registered/Resident Agent | 2015-08-07 |
201552972270 | Annual Report | 2015-01-08 |
201433037920 | Annual Report | 2014-01-15 |
201310260490 | Annual Report | 2013-01-24 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State