Name: | DJSJ HOLDINGS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Oct 2015 (10 years ago) |
Date of Dissolution: | 12 Jan 2024 (a year ago) |
Date of Status Change: | 12 Jan 2024 (a year ago) |
Identification Number: | 001657310 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Purpose: | ACCOUNTING Title: 7-1.2-1701 |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JANET GAUCH | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JANET GAUCH | PRESIDENT | 670 FRANKLIN ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
R. DANIEL HARROP | TREASURER | 17 SUNSET AVENUE WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
JO-ANNE NEWTON | SECRETARY | 54 LONGUE VUE AVENUE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
STEVEN B DESTEFANO | VICE PRESIDENT | 1131 REYNOLDS ROAD CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
R. DANIEL HARROP | DIRECTOR | 17 SUNSET AVENUE WEST WARWICK, RI 02893 USA |
JANET GAUCH | DIRECTOR | 670 FRANKLIN ROAD COVENTRY, RI 02816 USA |
STEVEN B DESTEFANO | DIRECTOR | 1131 REYNOLDS ROAD CHEPACHET, RI 02886 USA |
JO-ANNE NEWTON | DIRECTOR | 54 LONGUE VUE AVENUE NORTH PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202443951590 | Articles of Dissolution | 2024-01-12 |
202338826400 | Annual Report | 2023-06-28 |
202338148890 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221117400 | Annual Report | 2022-07-12 |
202220168700 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202197204230 | Annual Report | 2021-05-25 |
202196926340 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202057968270 | Annual Report | 2020-09-25 |
202055136400 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201917374590 | Annual Report | 2019-09-04 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State