Name: | PBADLF, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Dec 2010 (14 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000564053 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 9 ST. ELIZABETH STREET, BRISTOL, RI, 02809, USA |
Purpose: | SOCIAL CLUB |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DANIEL STONE, ESQ. | Agent | 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
CARLOS MEDEIROS | PRESIDENT | 283 MARKET ST WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
VICTOR PARECE | VICE PRESIDENT | 8 ELIZABETH ST BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
ARMANDO PACHECO | STOCKMAN | 9 ST. ELIZABETH STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
EMANUEL SOUSA | ASSISTANT BAR MANAGER | 9 ST. ELIZABETH STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
CHRISTINE MIMOSO | SECRETARY TREASURER | 9 ST. ELIZABETH STREET BRISTOL, RI 02809 |
Name | Role | Address |
---|---|---|
ARMANDO PACHECO | DIRECTOR | 9 ST. ELIZABETH STREET BRISTOL, RI 02809 USA |
CARLOS MEDEIROS | DIRECTOR | 283 MARKET ST WARREN, RI 02885 USA |
VICTOR PARECE | DIRECTOR | 8 ELIZABETH ST. BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
201989753680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985461020 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201743279450 | Annual Report | 2017-05-17 |
201601078940 | Annual Report | 2016-06-27 |
201575385350 | Annual Report | 2015-08-20 |
201552784620 | Annual Report | 2015-01-06 |
201449621490 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201323910380 | Annual Report | 2013-06-17 |
201201347130 | Annual Report | 2012-10-23 |
201201347220 | Statement of Change of Registered/Resident Agent Office | 2012-10-23 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State