Name: | Craft Brew Supply Company LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 Jun 2018 (7 years ago) |
Date of Dissolution: | 22 Feb 2024 (a year ago) |
Date of Status Change: | 22 Feb 2024 (a year ago) |
Identification Number: | 001685712 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 14 VALLEY VIEW CIRCLE, CRANSTON, RI, 02921, USA |
Purpose: | RETAILER OF BEER AND WINE MAKING INGREDIENTS AND SUPPLIES |
NAICS: | 453991 - Tobacco Stores |
Name | Role | Address |
---|---|---|
DAVID A. MICHALENKA | Agent | 14 VALLEY VIEW CIRCLE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
LAUREN JEWELER | Manager | 14 VALLEY VIEW CIRCLE CRANSTON, RI 02921 USA |
DAVID ALLAN MICHALENKA | Manager | 14 VALLEY VIEW CIR CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202447059580 | Articles of Dissolution | 2024-02-22 |
202330810470 | Annual Report | 2023-03-14 |
202221322930 | Annual Report | 2022-07-15 |
202219267290 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202100666960 | Annual Report | 2021-09-01 |
202196504890 | Annual Report | 2021-05-11 |
202194256340 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202048335650 | Annual Report | 2020-08-14 |
202045414600 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201870573380 | Articles of Organization | 2018-06-25 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State