Search icon

CIGAR MASTERS PROVIDENCE, INC.

Company Details

Name: CIGAR MASTERS PROVIDENCE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Dec 2006 (18 years ago)
Date of Dissolution: 15 Nov 2018 (7 years ago)
Date of Status Change: 15 Nov 2018 (7 years ago)
Identification Number: 000160457
ZIP code: 02903
County: Providence County
Purpose: BUSINESS MANAGEMENT
Fictitious names: Cigar Masters (trading name, 2009-02-23 - )
Principal Address: Google Maps Logo ONE WEST EXCHANGE STREET, PROVIDENCE, RI, 02903, USA

Agent

Name Role Address
PAUL T. DICRISTOFARO, ESQ. Agent 37 SOCKANOSSET CROSS ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
STEVEN GREENFIELD PRESIDENT ONE EXCHANGE STREET PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
201881243360 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875529210 Revocation Notice For Failure to File An Annual Report 2018-08-24
201741686160 Statement of Change of Registered/Resident Agent Office 2017-04-25
201735055370 Annual Report 2017-02-27
201691227710 Annual Report 2016-01-25

Court Cases

Court Case Summary

Filing Date:
2016-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
CIGAR MASTERS PROVIDENCE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 28 May 2025

Sources: Rhode Island Department of State