Name: | Blue Fox Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Dec 2005 (19 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Blue Fox Enterprises, Inc., CONNECTICUT (Company Number 0232764) |
Identification Number: | 000152308 |
Place of Formation: | CONNECTICUT |
Principal Address: | 21 WATERVILLE ROAD, AVON, CT, 06001, USA |
Purpose: | BED AND BREAKFAST INN IN NEWPORT |
NAICS: | 721191 - Bed-and-Breakfast Inns |
Name | Role | Address |
---|---|---|
PATRICK O'N HAYES JR. | Agent | 43B MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
LISA WILSON-FOLEY | PRESIDENT | 76 SIMSBURY ROAD SIMSBURY, CT 06070 USA |
Number | Name | File Date |
---|---|---|
202082856870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055045090 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201993751940 | Statement of Change of Registered/Resident Agent | 2019-05-20 |
201993753520 | Annual Report | 2019-05-20 |
201993751120 | Reinstatement | 2019-05-20 |
201989723070 | Revocation Certificate For Failure to Maintain a Registered Office | 2019-04-03 |
201983625550 | Revocation Notice For Failure to Maintain a Registered Office | 2019-01-03 |
201883337670 | Registered Office Not Maintained | 2018-12-24 |
201858757300 | Annual Report | 2018-02-22 |
201734580530 | Annual Report | 2017-02-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State