Name: | CURANDERISMO INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Jul 2003 (22 years ago) |
Date of Dissolution: | 04 Apr 2012 (13 years ago) |
Date of Status Change: | 04 Apr 2012 (13 years ago) |
Identification Number: | 000133411 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 404 ROOSEVELT AVENUE, CENTRAL FALLS, RI, 02863, USA |
Purpose: | DEVELOPMENT OF MILL BUILDINGS FOR ARTISTIC AND ENVIRONMENTAL PURPOSES |
Name | Role | Address |
---|---|---|
BENJAMIN J. BURBANK | Agent | 188 ADELAIDE AVENUE, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
NICHOLAS RADECKI | SECRETARY | 404 ROOSEVELT AVE CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
DAMON B CARTER | PRESIDENT | 404 ROOSEVELT AVENUE #503 CENTRAL FALLS, RI 02863- USA |
Name | Role | Address |
---|---|---|
BENJAMIN J BURBANK | VP | 188 ADELAIDE AVE PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201291662830 | Revocation Certificate For Failure to Maintain a Registered Office | 2012-04-04 |
201287888660 | Revocation Notice For Failure to Maintain a Registered Office | 2012-01-12 |
201287682330 | Registered Office Not Maintained | 2011-12-27 |
201176750070 | Annual Report | 2011-03-21 |
201176750250 | Annual Report | 2011-03-21 |
201176749920 | Reinstatement | 2011-03-21 |
201072071440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063225700 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200950098610 | Annual Report | 2009-08-25 |
200948583580 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State