Search icon

SubHealth, Inc.

Company Details

Name: SubHealth, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Feb 2011 (14 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000585338
ZIP code: 02816
County: Kent County
Principal Address: 4 WEYMOUTH LANE, COVENTRY, RI, 02816, USA
Purpose: SUBWAY RESTAURANT Title: 7-1.2

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRIAN LAPLANTE, ESQ. Agent 272 WEST EXCHANGE STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DEAN ADAMS PRESIDENT 4 WEYMOUTH LANE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
DEAN ADAMS TREASURER 4 WEYMOUTH LANE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
ROBIN ADAMS SECRETARY 4 WEYMOUTH LANE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
ROBIN ADAMS VICE PRESIDENT 4 WEYMOUTH LANE COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
DEAN ADAMS DIRECTOR 4 WEYMOUTH LANE COVENTRY, RI 02816 USA
ROBIN ADAMS DIRECTOR 4 WEYMOUTH LANE COVENTRY, RI 02816 USA

Filings

Number Name File Date
201924611910 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907104910 Revocation Notice For Failure to File An Annual Report 2019-07-24
201861224770 Annual Report 2018-03-30
201739210360 Annual Report 2017-03-30
201694993090 Annual Report 2016-03-24
201556792090 Annual Report 2015-03-10
201552946280 Statement of Change of Registered/Resident Agent Office 2015-01-07
201437718780 Annual Report 2014-03-25
201313774660 Annual Report 2013-03-11
201290855800 Annual Report 2012-03-09

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State