Name: | BEREK ENTERPRISES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 11 Jan 2000 (25 years ago) |
Date of Dissolution: | 25 Jan 2021 (4 years ago) |
Date of Status Change: | 25 Jan 2021 (4 years ago) |
Identification Number: | 000110139 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 20 PINE OAK TRAIL, WEST GREENWICH, RI, 02817, USA |
Purpose: | RESTAURANT OPERATIONS AND RELATED ACTIVITIES. |
NAICS: | 722511 - Full-Service Restaurants |
Fictitious names: |
THE REMINGTON HOUSE (trading name, 2000-03-07 - ) |
Name | Role | Address |
---|---|---|
JOHN B. MURPHY | Agent | 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PATRICK BEREK | PRESIDENT | 21 STANLEY MOWRY ROAD FOSTER, RI 02825 USA |
Number | Name | File Date |
---|---|---|
202187672500 | Articles of Dissolution | 2021-01-25 |
202187672410 | Annual Report | 2021-01-25 |
202187672140 | Reinstatement | 2021-01-25 |
202082839990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055008220 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201989448630 | Annual Report | 2019-03-28 |
201859586990 | Annual Report | 2018-03-02 |
201729633720 | Annual Report | 2017-01-12 |
201693051610 | Annual Report | 2016-02-24 |
201555559270 | Annual Report | 2015-02-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State