Search icon

Renbar, Inc.

Company Details

Name: Renbar, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 09 Dec 2005 (19 years ago)
Date of Dissolution: 26 May 2023 (2 years ago)
Date of Status Change: 26 May 2023 (2 years ago)
Identification Number: 000152242
ZIP code: 02907
County: Providence County
Principal Address: C/O 78 KENWOOD STREET, CRANSTON, RI, 02907, USA
Purpose: RESTAURANT AND CATERING
NAICS: 722511 - Full-Service Restaurants
Fictitious names: Cassarino's (trading name, 2006-08-28 - 2022-06-10)

Agent

Name Role Address
LAPLANTE & SOWA, LTD. Agent 78 KENWOOD STREET, CRANSTON, RI, 02907, USA

PRESIDENT

Name Role Address
TYLER BARRON PRESIDENT 57 PARK AVENUE CRANSTON, RI 02905 USA

VICE-PRESIDENT

Name Role Address
STEVEN RENZI VICE-PRESIDENT 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
TYLER BARRON SECRETARY 57 PARK AVENUE CRANSTON, RI 02905 USA

TREASURER

Name Role Address
STEVEN RENZI TREASURER 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
TYLER BARRON DIRECTOR 57 PARK AVENUE CRANSTON, RI 02905 USA
STEVEN RENZI DIRECTOR 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202336216140 Articles of Dissolution 2023-05-26
202336214650 Annual Report 2023-05-26
202218447350 Statement of Abandonment of Use of Fictitious Business Name 2022-06-10
202216907360 Annual Report 2022-05-05
202194789640 Annual Report 2021-03-22
202042996910 Statement of Change of Registered/Resident Agent Office 2020-06-22
202037020730 Annual Report 2020-03-31
201989274860 Annual Report 2019-03-26
201861221940 Annual Report 2018-03-30
201744939740 Annual Report 2017-06-07

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State