Name: | CREPE CORNER LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Feb 2017 (8 years ago) |
Identification Number: | 001670384 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 2170 BROAD STREET, CRANSTON, RI, 02905, USA |
Mailing Address: | 47 CEDAR FOREST ROAD, SMITHFIELD, RI, 02917, USA |
Purpose: | RESTAURANT AND BAKERY |
NAICS: | 722513 - Limited-Service Restaurants |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREPE CORNER 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 814655822 | 2021-05-17 | CREPE CORNER | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-17 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NATACHA LEGEIN | Agent | 47 CEDAR FOREST ROAD, SMITHFIELD, RI, 02917, USA |
Number | Name | File Date |
---|---|---|
202454948000 | Annual Report | 2024-05-28 |
202342177910 | Annual Report | 2023-10-12 |
202342177820 | Statement of Change of Registered/Resident Agent Office | 2023-10-12 |
202342177640 | Annual Report | 2023-10-12 |
202342178070 | Reinstatement | 2023-10-12 |
202224611310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-11-09 |
202222253260 | Revocation Notice For Failure to File An Annual Report | 2022-08-18 |
202222170080 | Registered Office Not Maintained | 2022-08-12 |
202218801080 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202101051800 | Annual Report | 2021-09-08 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State