Name: | KITCHEN MEDIX INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 2003 (22 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000131516 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 210 TERRACE DRIVE, CHEPACHET, RI, 02814, USA |
Purpose: | TO PROVIDE SERVICE, CONSULTING AND EDUCATION RELATING TO USE AND REPAIR OF COMMERCIAL FOOD EQUIPMENT |
Name | Role | Address |
---|---|---|
JOSEPH C. GARCEAU, JR. | Agent | 210 TERRACE DRIVE, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
JOSEPH C GARCEAU JR. | PRESIDENT | 210 TERRACE DRIVE CHEPACHET, RI 02814- USA |
Number | Name | File Date |
---|---|---|
201450210500 | Registered Office Not Maintained | 2014-11-17 |
201449507280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439502530 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201320143510 | Miscellaneous Filing (Fee Applicable) | 2013-05-07 |
201315874070 | Revocation Notice For Failure to Replace Filing Fee | 2013-04-30 |
201314664780 | Annual Report | 2013-04-01 |
201288613630 | Annual Report | 2012-01-27 |
201176141670 | Annual Report | 2011-03-01 |
201063663520 | Annual Report | 2010-06-21 |
201063220110 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State