Name: | CSGS, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jul 2013 (12 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000807526 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 6 ENZO DRIVE, COVENTRY, RI, 02816, USA |
Purpose: | RESTAURANT BAR Title: 7-1.2-1701 |
Fictitious names: |
BISTRO 22 (trading name, 2013-08-13 - 2017-12-05) |
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 |
---|---|---|
DAVID M. DOLBASHIAN, ESQ. | Agent | 2081 DIAMOND HILL ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
CARLO SLAUGHTER | PRESIDENT | 22 MIDWAY ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARLO SLAUGHTER | TREASURER | 22 MIDWAY ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARLO SLAUGHTER | SECRETARY | 22 MIDWAY ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
GENNARO SLAUGHTER | VICE PRESIDENT | 22 MIDWAY ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARLO SLAUGHTER | DIRECTOR | 22 MIDWAY RAOD CRANSTON, RI 02920 USA |
GENNARO SLAUGHTER | DIRECTOR | 22 MIDWAY ROAD CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202341498610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338126320 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202214356070 | Annual Report | 2022-04-09 |
202198091730 | Annual Report | 2021-06-09 |
202196900890 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035051880 | Annual Report | 2020-02-24 |
201993035310 | Annual Report | 2019-05-14 |
201856438300 | Annual Report | 2018-01-21 |
201754565180 | Statement of Abandonment of Use of Fictitious Business Name | 2017-12-05 |
201734875500 | Annual Report | 2017-02-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State