Search icon

Granieri, Inc.

Company Details

Name: Granieri, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Nov 2006 (18 years ago)
Date of Dissolution: 12 Oct 2022 (2 years ago)
Date of Status Change: 12 Oct 2022 (2 years ago)
Identification Number: 000159985
ZIP code: 02898
County: Washington County
Principal Address: 1 WISTERIA LANE, RICHMOND, RI, 02898, USA
Purpose: SALE OF FROZEN LEMONADE
NAICS: 445299 - All Other Specialty Food Stores
Fictitious names: Coastal Inks (trading name, 2016-08-11 - 2017-01-11)
Del's Lemonade of Westerly (trading name, 2016-03-21 - )
the Tiki Guys Surf Supply (trading name, 2015-04-06 - )
No Crust Left Behind (trading name, 2015-02-25 - )
Breachway Pizza (trading name, 2015-02-25 - )
Dusty's Original Ice Cream (trading name, 2013-12-26 - )
Original Dusty's Ice Cream (trading name, 2013-12-26 - )
Dusty's Ice Cream of R.I. (trading name, 2013-12-26 - )
Dusty's Ice Cream Weekapaug (trading name, 2013-12-26 - )
Dusty's Frozen Refreshments (trading name, 2013-12-26 - )
Dusty's Frozen Desserts (trading name, 2013-12-26 - )
Dusty's Ice Cream Westerly (trading name, 2013-12-26 - )
Del's of Charlestown (trading name, 2006-11-24 - )
Historical names: J & M Lemonade, Inc.

Agent

Name Role Address
MICHAEL GRANIERI Agent 67 ROSE HILL DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
MICHAEL DOMINIC GRANIERI MR PRESIDENT 1 WISTERIA LN RICHMOND, RI 02898 USA

Events

Type Date Old Value New Value
Name Change 2012-02-22 J & M Lemonade, Inc. Granieri, Inc.

Filings

Number Name File Date
202223906020 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220096940 Revocation Notice For Failure to File An Annual Report 2022-06-27
202190120690 Annual Report 2021-02-05
202031065430 Annual Report 2020-01-03
201983607150 Annual Report 2019-01-03
201755471390 Annual Report 2017-12-29
201755471660 Annual Report 2017-12-29
201755470780 Reinstatement 2017-12-29
201752792470 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747805240 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State