Search icon

Jim's Landscaping Service, Inc.

Company Details

Name: Jim's Landscaping Service, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Feb 1983 (42 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000024598
ZIP code: 02828
County: Providence County
Principal Address: P.O. BOX 78, GREENVILLE, RI, 02828, USA
Purpose: GENERAL LANDSCAPING BUSINESS

Agent

Name Role Address
JOHN A. COLETTI, ESQ. Agent 311 DORIC AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
LORI LONGO PRESIDENT 115 HOPKINS AVENUE JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
JAMES LONGO TREASURER 115 HOPKINS AVE. JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
JAMES LONGO SECRETARY 115 HOPKINS AVE. JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
JAMES LONGO VICE PRESIDENT 115 HOPKINS AVE. JOHNSTON, RI 02910 USA

DIRECTOR

Name Role Address
JAMES LONGO DIRECTOR 115 HOPKINS AVE. JOHNSTON, RI 02919 USA

Filings

Number Name File Date
201610994220 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601365220 Revocation Notice For Failure to File An Annual Report 2016-07-07
201578843550 Annual Report 2015-09-11
201578253980 Revocation Notice For Failure to File An Annual Report 2015-09-08
201443046730 Annual Report 2014-07-23
201439390470 Revocation Notice For Failure to File An Annual Report 2014-05-20
201326684170 Annual Report 2013-08-07
201321790650 Revocation Notice For Failure to File An Annual Report 2013-06-03
201294755890 Annual Report 2012-07-20
201292978660 Revocation Notice For Failure to File An Annual Report 2012-05-23

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State