Name: | Stonestreet Hospitality Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Apr 2007 (18 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000162924 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 501 WAMPANOAG TRAIL SUITE 400, EAST PROVIDENCE, RI, 02915, USA |
Purpose: | OWNING, OPERATING, AND MANAGING HOTEL PROPERTIES |
Name | Role | Address |
---|---|---|
TIMOTHY G. FAY | Agent | 501 WAMPANOAG TRAIL SUITE 400, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
TIMOTHY G FAY | TREASURER | 26 GREAT ROAD BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
DAVID N PATRICK | SECRETARY | 37 GREAT ROAD BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FAY | PRESIDENT | 26 GREAT ROAD BARRINGTON, RI 02806 USA |
Number | Name | File Date |
---|---|---|
201449526830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439551790 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201309208450 | Annual Report | 2013-01-11 |
201287510840 | Annual Report | 2012-01-04 |
201174090240 | Statement of Change of Registered/Resident Agent | 2011-01-27 |
201174028810 | Annual Report | 2011-01-26 |
201056195760 | Annual Report | 2010-01-13 |
200946251300 | Annual Report - Amended | 2009-06-08 |
200940225460 | Annual Report | 2009-01-13 |
200806097370 | Annual Report | 2008-01-24 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State