Name: | Stirpe Family Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Apr 2005 (20 years ago) |
Date of Dissolution: | 09 Feb 2018 (7 years ago) |
Date of Status Change: | 09 Feb 2018 (7 years ago) |
Identification Number: | 000147670 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 370 FORGE ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | HOLDING COMPANY |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
GIOVANNI D. CICIONE, ESQ. | Agent | CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
DOMINICK P. STIRPE | TREASURER | 370 FORGE ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
DENISE I. STIRPE | SECRETARY | 370 FORGE ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
DOMINICK P STIRPE | PRESIDENT | 370 FORGE ROAD NORTH KINGSTOWN, RI 02852- USA |
Name | Role | Address |
---|---|---|
DENISE I. STIRPE | VICE PRESIDENT | 370 FORGE ROAD NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
201857982910 | Articles of Dissolution | 2018-02-09 |
201731053820 | Annual Report | 2017-01-30 |
201629020800 | Statement of Change of Registered/Resident Agent | 2016-12-21 |
201693478390 | Annual Report | 2016-03-01 |
201556734450 | Annual Report | 2015-03-09 |
201436588690 | Annual Report | 2014-03-03 |
201314601640 | Annual Report | 2013-03-31 |
201290928180 | Annual Report | 2012-03-13 |
201184403470 | Annual Report | 2011-10-24 |
201182509110 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State