Search icon

Botnick/5 Ventures, Inc.

Branch

Company Details

Name: Botnick/5 Ventures, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Nov 2000 (24 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: Botnick/5 Ventures, Inc., NEW YORK (Company Number 227554)
Identification Number: 000115319
Place of Formation: NEW YORK
Principal Address: 80 ROSS AVE, MANCHESTER, NH, 03103, USA
Purpose: OPERATION OF A RETAIL AND WHOLESALE LAUNDRY AND DRY CLEANING BUSINESS

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
RICHARD W. BOTNICK PRESIDENT 373 SOUTH WILLOW STREET SUITE #356 MANCHESTER, NH 03103 USA

TREASURER

Name Role Address
RICHARD S BOTNICK TREASURER 210 KIMBALL POND ROAD DUNBARTON, NH 03046 USA

SECRETARY

Name Role Address
DOROTHY BOTNICK SECRETARY 373 SOUTH WILLOW STREET SUITE #356 MANCHESTER, NH 03103 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202341468370 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338048550 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212714430 Annual Report 2022-03-14
202193935390 Annual Report 2021-03-15
202036410190 Annual Report 2020-03-16
201988251420 Annual Report 2019-03-07
201860313420 Annual Report 2018-03-15
201737216850 Annual Report 2017-03-02
201693276950 Annual Report 2016-02-27
201556585610 Annual Report 2015-03-04

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State