Name: | Cote & D'Ambrosio, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Jan 2000 (25 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000110215 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 65 NARRAGANSETT AVE, JAMESTOWN, RI, 02835, USA |
Purpose: | ENGAGE IN THE ADVERTISING AND PUBLIC RELATIONS BUSINESS. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Cote & D'Ambrosio, Inc., FLORIDA | F07000000210 | FLORIDA |
Name | Role | Address |
---|---|---|
STEVEN I. ROSENBAUM, ESQ. | Agent | POORE & ROSENBAUM LLP 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ERIC J COTE | PRESIDENT | 67 COLUMBIA AVENUE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
201449494300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439471610 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201313771010 | Annual Report | 2013-03-11 |
201290476410 | Annual Report | 2012-02-29 |
201175597900 | Annual Report | 2011-02-23 |
201057212790 | Annual Report | 2010-01-21 |
201057213120 | Statement of Change of Registered/Resident Agent | 2010-01-21 |
200946813940 | Statement of Change of Registered/Resident Agent | 2009-06-23 |
200946812240 | Annual Report | 2009-06-23 |
200834114520 | Annual Report | 2008-08-22 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State