Name: | GONZALEZ CAB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Nov 2005 (19 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000151631 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 485 CRANSTON STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | TO CONDUCT THE BUSINESS OF A CAB SERVICES |
NAICS: | 485310 - Taxi Service |
Name | Role | Address |
---|---|---|
JEANNETTE LIRIANO | Agent | 485 CRANSTON STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
JEANETTE CASTRO | PRESIDENT | 485 CRANSTON STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
EVELIN GONZALEZ | VICE PRESIDENT | 485 CRANSTON ST. PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202082856780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055044840 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986604110 | Annual Report | 2019-02-13 |
201880922950 | Annual Report | 2018-11-07 |
201875520550 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737758440 | Annual Report - Amended | 2017-03-08 |
201628617290 | Annual Report | 2016-12-08 |
201588966850 | Annual Report | 2015-12-09 |
201588966760 | Annual Report - Amended | 2015-12-09 |
201553139500 | Annual Report | 2015-01-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State