Name: | ITALIAN GOURMET, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Oct 2007 (17 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000267986 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 1 STARLINE WAY, CRANSTON, RI, 02921, USA |
Purpose: | FOOD TO GO AND DELI OPERATION Title: 7-1.2-1701 |
NAICS: | 722513 - Limited-Service Restaurants |
Name | Role | Address |
---|---|---|
TIMOTHY F. KANE, ESQ. | Agent | 627 PUTNAM PIKE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
QUESLEI DASILVA | PRESIDENT | 47 FERN STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
FABRINE ARAUJO | VICE-PRESIDENT | 47 FERN STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201924597160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907076640 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201862060430 | Annual Report | 2018-04-13 |
201738413410 | Annual Report | 2017-03-22 |
201611933200 | Annual Report - Amended | 2016-11-10 |
201693113660 | Annual Report | 2016-02-24 |
201557344720 | Annual Report | 2015-03-12 |
201434167040 | Annual Report | 2014-01-22 |
201313505660 | Annual Report | 2013-03-04 |
201288957770 | Annual Report | 2012-02-02 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State