Name: | GOOD VENTURES HOLDINGS INC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Sep 2017 (7 years ago) |
Identification Number: | 001677274 |
ZIP code: | 02914 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 75 HIGHLAND AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | ITALIAN RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Fictitious names: |
Medici The Neapolitan Pizza Company (trading name, 2017-09-18 - ) |
Name | Role | Address |
---|---|---|
BRIAN MOY | Agent | 75 HIGHLAND AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAIME BUENAVENTURA | PRESIDENT | 199 COOLIDGE AVENUE, UNIT 105 WATERTOWN, MA 02472 US |
Name | Role | Address |
---|---|---|
BRIAN MOY | VICE PRESIDENT | 75 CUSHING WESTWOOD, MA 02090 USA |
Name | Role | Address |
---|---|---|
SHARON BUENAVENTURA | DIRECTOR | 199 COOLIDGE AVENUE, UNIT 105 WATERTOWN, MA 02472 USA |
MAY MOY | DIRECTOR | 75 CUSHING WESTWOOD, MA 02090 USA |
Number | Name | File Date |
---|---|---|
202452439500 | Annual Report | 2024-04-24 |
202224606370 | Annual Report | 2022-11-09 |
202224606730 | Annual Report | 2022-11-09 |
202224605850 | Reinstatement | 2022-11-09 |
202223947410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220194970 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184336360 | Annual Report | 2021-01-05 |
202038589560 | Statement of Change of Registered/Resident Agent | 2020-04-23 |
202034938010 | Annual Report | 2020-02-22 |
201912316450 | Annual Report | 2019-08-14 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State