Name: | Newport Avenue Food and Fuel, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Sep 2013 (11 years ago) |
Date of Dissolution: | 23 May 2023 (2 years ago) |
Date of Status Change: | 23 May 2023 (2 years ago) |
Identification Number: | 000835758 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | C/O LINH K. DUONG 312 PAWTUCKET AVENUE #3, PAWTUCKET, RI, 02860, USA |
Purpose: | TOBACCO, LOTTERY, GROCERY, BEVERAGES AND FUEL Title: 7-1.2-1701 |
NAICS: | 447110 - Gasoline Stations with Convenience Stores |
Name | Role | Address |
---|---|---|
LINH K DUONG | Agent | 54 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
LINH K DUONG | PRESIDENT | 312 PAWTUCKET AVE PAWTUCKET, RI 02863 USA |
Name | Role | Address |
---|---|---|
LINH K DUONG | TREASURER | 312 PAWTUCKET AVE #3 PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
LINH K DUONG | VICE PRESIDENT | 312 PAWTUCKET AVE #3 PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
202335956290 | Revocation Certificate For Failure to Maintain a Registered Office | 2023-05-23 |
202330402260 | Revocation Notice For Failure to Maintain a Registered Office | 2023-03-10 |
202330006440 | Notice of Commencement of Bankruptcy | 2023-02-22 |
202216360020 | Annual Report | 2022-04-29 |
202197187290 | Annual Report | 2021-05-25 |
202196902740 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
201929991800 | Annual Report | 2019-12-14 |
201986687870 | Annual Report | 2019-02-14 |
201876425980 | Annual Report | 2018-08-31 |
201875601150 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State