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 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 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 Contractors |
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: 08 Oct 2024
Sources: Rhode Island Department of State