Name: | DOMENIC'S FOOD SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Feb 2007 (18 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000161613 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 163 MORSE STREET, NORWOOD, MA, 02062, USA |
Purpose: | TO SELL CATERING SERVICES |
Name | Role | Address |
---|---|---|
DORIS ALBERG | Agent | 18 HIGHLAND AVENUE, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
JOANNE ELIZABETH KAMPOURES | TREASURER | 183 BELGRADE AVE #8 ROSLINDALE, MA 02131 USA |
Name | Role | Address |
---|---|---|
MOIRA MURPHY | SECRETARY | 505 WELD STREET WEST ROXBURY, MA 02132 USA |
Name | Role | Address |
---|---|---|
NINA ALBERG | PRESIDENT | 1364 HIGH STREET WESTWOOD, MA 02090- USA |
Name | Role | Address |
---|---|---|
NICHOLAS SCHIARIZZI | DIRECTOR | 1364 HIGH STREET WESTWOOD, MA 02090 USA |
Number | Name | File Date |
---|---|---|
201187022290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182544490 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201055992090 | Annual Report | 2010-01-08 |
200941063250 | Annual Report | 2009-01-28 |
200837734770 | Statement of Change of Registered/Resident Agent Office | 2008-11-19 |
200805497540 | Annual Report | 2008-03-25 |
201177905190 | Application for Certificate of Authority | 2007-02-07 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State