Search icon

L Brands Store Design & Construction, Inc.

Company Details

Name: L Brands Store Design & Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Aug 1990 (35 years ago)
Date of Dissolution: 04 Aug 2022 (3 years ago)
Date of Status Change: 04 Aug 2022 (3 years ago)
Identification Number: 000061561
Place of Formation: DELAWARE
Principal Address: 3 LIMITED PARKWAY, COLUMBUS, OH, 43230, USA
Mailing Address: 4400 EASTON COMMONS WAY, COLUMBUS, OH, 43219, USA
Purpose: THE MANAGEMENT OF THE CONSTRUCTION OF RETAIL STORES AND THE ACQUISITION OF STORE FIXTURES FOR RESALE
Historical names: Limited Store Planning, Inc.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
WENDY ARLIN PRESIDENT 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA

TREASURER

Name Role Address
TIMOTHY FABER TREASURER 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA

SECRETARY

Name Role Address
MICHAEL WU SECRETARY 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA

VICE PRESIDENT

Name Role Address
MICHAEL GUTRIDGE VICE PRESIDENT 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA

DIRECTOR

Name Role Address
TIMOTHY FABER DIRECTOR 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA
MICHAEL WU DIRECTOR 3 LIMITED PARKWAY COLUMBUS, OH 43230 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2013-10-17 Limited Store Planning, Inc. L Brands Store Design & Construction, Inc.

Filings

Number Name File Date
202221945850 Application for Certificate of Withdrawal 2022-08-04
202221639470 Annual Report 2022-07-26
202220014520 Revocation Notice For Failure to File An Annual Report 2022-06-27
202190011420 Annual Report 2021-02-04
202033661810 Annual Report 2020-02-04
201984040640 Annual Report 2019-01-09
201870523600 Annual Report 2018-06-25
201731237860 Annual Report 2017-02-01
201692015910 Annual Report 2016-02-05
201553826680 Annual Report 2015-01-16

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State