Name: | Richmond Gas and Convenience, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 2001 (23 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000120997 |
ZIP code: | 02898 |
County: | Washington County |
Principal Address: | 1214 MAIN STREET, RICHMOND, RI, 02898, USA |
Purpose: | TO BUY, OWN, OPERATE AND MANAGE GASOLINE STATIONS AND CONVENIENCE STORES. |
NAICS: | 447110 - Gasoline Stations with Convenience Stores |
Fictitious names: |
Richmond Mobil (trading name, 2013-03-12 - ) |
Historical names: |
Richmond Mobil, Inc. |
Name | Role | Address |
---|---|---|
ROBERT J. AMEEN, ESQ. | Agent | 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
JEAN CLAUDE MASSAD | PRESIDENT | 194 WEATHERBEE ST WESTWOOD, MA 02090 USA |
Name | Role | Address |
---|---|---|
JEAN CLAUDE MASSAD | TREASURER | 194 WEATHERBEE ST WESTWOOD, MA 02090 USA |
Name | Role | Address |
---|---|---|
JEAN CLAUDE MASSAD | SECRETARY | 194 WEATHERBEE ST WESTWOOD, MA 02090 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-08-08 | Richmond Mobil, Inc. | Richmond Gas and Convenience, Inc. |
Number | Name | File Date |
---|---|---|
202341470760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338053770 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202215769220 | Annual Report | 2022-04-26 |
202194651550 | Annual Report | 2021-03-17 |
202035798370 | Annual Report | 2020-03-03 |
201985635980 | Annual Report | 2019-01-31 |
201856682640 | Annual Report | 2018-01-24 |
201737454630 | Annual Report | 2017-03-06 |
201695026580 | Annual Report | 2016-03-25 |
201558161830 | Annual Report | 2015-03-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State