Name: | SPHOD INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Feb 2011 (14 years ago) |
Identification Number: | 000588242 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 572 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA |
Purpose: | RESTAURANT Title: 7-1.2-1701 |
NAICS: | 722511 - Full-Service Restaurants |
Name | Role | Address |
---|---|---|
ROBERT D. MURRAY, ESQ. | Agent | 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
DAVID JAMES MILLER | PRESIDENT | 1281 HOPE ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
DAVID JAMES MILLER | TREASURER | 1281 HOPE ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
JOHN DOHERTY | SECRETARY | 4 BLUFF AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
JOHN DOHERTY | VICE PRESIDENT | 4 BLUFF AVENUE WARWICK, RI 02889 USA |
Number | Name | File Date |
---|---|---|
202451867250 | Annual Report | 2024-04-22 |
202332582410 | Annual Report | 2023-04-06 |
202327082990 | Statement of Change of Registered/Resident Agent | 2023-02-01 |
202209476000 | Annual Report | 2022-02-05 |
202185952280 | Annual Report | 2021-01-12 |
201930298770 | Annual Report | 2019-12-17 |
201987075450 | Annual Report | 2019-02-20 |
201859062610 | Annual Report | 2018-02-26 |
201730877490 | Annual Report | 2017-01-26 |
201695005620 | Annual Report | 2016-03-25 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State