Name: | Joseph J. Cannistraci Jr., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Apr 2001 (24 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000117761 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 615 JEFFERSON BOULEVARD, WARWICK, RI, 02886, USA |
Purpose: | TO PURCHASE, OWN, MAINTAIN, MANAGE, SELL, CONSTRUCT AND OTHERWISE DEAL WITH REAL ESTATE. |
Name | Role | Address |
---|---|---|
KENNETH J. RAMPINO | Agent | 615 JEFFERSON BOULEVARD SUITE 104, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JOSEPH J CANNISTRACI JR | PRESIDENT | 74 BECKWITH STREET CRANSTON, RI 02910- USA |
Number | Name | File Date |
---|---|---|
201297865280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293086850 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178139350 | Annual Report | 2011-04-25 |
201064684920 | Annual Report | 2010-07-12 |
201063184520 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943589370 | Annual Report | 2009-03-03 |
200835452540 | Annual Report | 2008-09-22 |
200813005230 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State