Name: | ELSIE'S BAKED GOODS & MORE, INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Jan 2008 (17 years ago) |
Date of Dissolution: | 20 Oct 2020 (4 years ago) |
Date of Status Change: | 20 Oct 2020 (4 years ago) |
Identification Number: | 000304561 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 601 METACOM AVENUE, WARREN, RI, 02885, USA |
Purpose: | SALE OF BAKED GOODS AND RELATED ITEMS Title: 7-1.2-1701 |
NAICS
445291 Baked Goods StoresThis U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANABEL F. CUNHA | Agent | 161 VERNON STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
FRANK ROBERT CUNHA | PRESIDENT | 73 VERNON STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
FRANK ROBERT CUNHA | TREASURER | 73 VERNON STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
ANABEL F. CUNHA | SECRETARY | 73 VERNON STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
ANABEL F. CUNHA | VICE PRESIDENT | 73 VERNON STREET WARREN, RI 02885 USA |
ANABEL F CUNHA | VICE PRESIDENT | 161 VERNON STREET WARREN, RI 02885 USA |
ANABEL CUNHA | VICE PRESIDENT | 161 VERNON STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
FRANK R CUNHA | OTHER OFFICER | 161 VERNON STREET |
Name | Role | Address |
---|---|---|
FRANK ROBERT CUNHA | DIRECTOR | 73 VERNON STREET WARREN, RI 02885 USA |
ANABEL F. CUNHA | DIRECTOR | 73 VERNON STREET WARREN, RI 02885 USA |
Number | Name | File Date |
---|---|---|
202066679020 | Articles of Dissolution | 2020-10-20 |
202064442400 | Annual Report | 2020-10-14 |
202055060480 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984432850 | Annual Report | 2019-01-15 |
201856332040 | Annual Report | 2018-01-18 |
201729572380 | Annual Report | 2017-01-05 |
201603360700 | Annual Report | 2016-08-10 |
201601503640 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201552973330 | Annual Report | 2015-01-08 |
201552973060 | Statement of Change of Registered/Resident Agent Office | 2015-01-08 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State