Name: | MINGO'S AND SONS INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Aug 2010 (15 years ago) |
Identification Number: | 000548272 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 602 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA |
Purpose: | BAR Title: 7-1.2-1701 |
Fictitious names: |
CLUB* 67 Hookah Lounge (trading name, 2018-12-11 - ) CLUB * 67 (trading name, 2012-01-11 - ) JAY-L MINGOS SPORT'S BAR & GRILLE (trading name, 2011-01-21 - 2018-12-11) |
Historical names: |
J. LEE |
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 |
---|---|---|
GARY D. DISCIULLO | Agent | 41 WEST GREENVILLE ROAD, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
DOMINGO BAPTISTA | PRESIDENT | 11 KING STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
DOMINGO BAPTISTA | TREASURER | 11 KING STREET PAWTUCKET , RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-01-11 | J. LEE | MINGO'S AND SONS INC |
Number | Name | File Date |
---|---|---|
202449019960 | Annual Report | 2024-03-13 |
202332938550 | Statement of Change of Registered/Resident Agent | 2023-04-13 |
202330400680 | Revocation Notice For Failure to Maintain a Registered Office | 2023-03-10 |
202329958040 | Annual Report | 2023-03-05 |
202329987040 | Registered Office Not Maintained | 2023-02-16 |
202208735720 | Annual Report | 2022-01-24 |
202192075150 | Annual Report | 2021-02-18 |
202036617850 | Annual Report | 2020-03-19 |
201917836250 | Annual Report | 2019-09-05 |
201907100570 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State