Search icon

'Round The Corner, Inc.

Company Details

Name: 'Round The Corner, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 17 Jun 1999 (26 years ago)
Date of Dissolution: 14 Apr 2021 (4 years ago)
Date of Status Change: 14 Apr 2021 (4 years ago)
Identification Number: 000106937
ZIP code: 02906
County: Providence County
Principal Address: 12 GOVERNOR STREET, PROVIDENCE, RI, 02906, USA
Purpose: OPERATION OF A RESTAURANT, PUB, TAVERN OR CAFE SERVING FOOD AND BEVERAGES.

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SHAWN CHAFFEE Agent 12 GOVERNOR STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
SHAWN CHAFFE PRESIDENT 74 ARNOLD STREET PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
PETER P PALUMBO TREASURER 106 ARDMORE AVE PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
NANCY CARHINA SECRETARY 124 CHURCH ST BRISTOL, RI 02809 USA

VICE PRESIDENT

Name Role Address
PETER IGNAGNI VICE PRESIDENT 181 WESTERN PROMENADE CRANSTON, RI 02905 USA

DIRECTOR

Name Role Address
CLAIRE NEWELL DIRECTOR 40 GOVERNOR STREET PROVIDENCE, RI 02906 USA
JEFF ANDREWS DIRECTOR 154 BROOK ST PROVIDENCE, RI 02906 USA
MICHAEL EVORA DIRECTOR 84 ALLERTON AVE EAST PROVIDENCE, RI 02914 USA

Filings

Number Name File Date
202195736850 Articles of Dissolution 2021-04-14
202195642700 Annual Report 2021-04-10
202062314880 Annual Report 2020-10-07
202055006000 Revocation Notice For Failure to File An Annual Report 2020-09-16
201985215650 Annual Report 2019-01-26
201857543760 Annual Report 2018-02-01
201730453900 Annual Report 2017-01-17
201693087510 Annual Report 2016-02-24
201553980120 Annual Report 2015-01-21
201436503800 Annual Report 2014-02-28

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State