Name: | LUCKY'S AMERICAN BAR & GRILLE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Mar 2009 (16 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000505560 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 1175 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | RESTAURANT Title: 7-1.2-1701 |
Fictitious names: |
LUCKY'S BAR & GRILLE (trading name, 2010-03-01 - ) |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANDREW W. DAVIS, ESQ. | Agent | 101 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES BRENIER | PRESIDENT | 35 HIGHPOINTE DRIVE TROY, NY 12182 USA |
Name | Role | Address |
---|---|---|
GREGORY BRENIER | TREASURER | 10 MAUREEN DRIVE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JOSEPH A KERN JR | SECRETARY | 223 PLEASANT STREET REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
JOSEPH A KERN JR. | VICE PRESIDENT | 223 PLEASANT STREET REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
JOSEPH A KERN JR | DIRECTOR | 223 PLEASANT STREET REHOBOTH, MA 02769 USA |
GREGORY BRENIER | DIRECTOR | 10 MAUREEN DRIVE SMITHFIELD, RI 02917 USA |
Number | Name | File Date |
---|---|---|
201924603690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907088940 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201874094340 | Annual Report | 2018-08-09 |
201748543060 | Annual Report | 2017-08-17 |
201747827170 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693505230 | Annual Report | 2016-02-29 |
201556770430 | Annual Report | 2015-03-09 |
201554814550 | Annual Report | 2015-02-10 |
201554813760 | Statement of Change of Registered/Resident Agent | 2015-02-10 |
201437062540 | Annual Report | 2014-03-10 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State