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 |
Name | Role | Address |
---|---|---|
JOHN A. COLETTI, ESQ. | Agent | 311 DORIC AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
LORI LONGO | PRESIDENT | 115 HOPKINS AVENUE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JAMES LONGO | TREASURER | 115 HOPKINS AVE. JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JAMES LONGO | SECRETARY | 115 HOPKINS AVE. JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JAMES LONGO | VICE PRESIDENT | 115 HOPKINS AVE. JOHNSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JAMES LONGO | DIRECTOR | 115 HOPKINS AVE. JOHNSTON, RI 02919 USA |
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