Name: | CBD Center of RI, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Dec 2018 (6 years ago) |
Identification Number: | 001702433 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 80 PATERSON AVENUE, WARWICK, RI, 02886, USA |
Purpose: | RETAIL STORE SALES OF CBD PRODUCTS |
Name | Role | Address |
---|---|---|
JEFFREY PALLOTTA | Agent | 235 WILBUR AVENUE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
MATT RESNICK | PRESIDENT | 80 PATERSON AVENUE WARWICK, RI 02886 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER MORGAN | TREASURER | 800 PLAINFIELD PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
ALBERT MARANO | SECRETARY | 25 DENNELL DRIVE LINCOLN, RI 02865 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2019-12-05 | CBD Center of RI, LLC on 12-05-2019 | CBD Center of RI, Inc. |
Number | Name | File Date |
---|---|---|
202448579140 | Annual Report | 2024-03-14 |
202334123800 | Annual Report | 2023-04-26 |
202215996590 | Annual Report | 2022-04-28 |
202185048640 | Annual Report | 2021-01-07 |
202057606550 | Statement of Change of Registered/Resident Agent | 2020-09-24 |
202057599500 | Annual Report | 2020-09-24 |
202055258030 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201929489000 | Annual Report | 2019-12-05 |
201929486360 | Certificate of Conversion | 2019-12-05 |
201929488210 | Articles of Incorporation | 2019-12-05 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State