Search icon

ALBACO, LLC

Company Details

Name: ALBACO, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Apr 1993 (32 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000072088
ZIP code: 02905
County: Providence County
Purpose: REAL ESTATE RENTALS
Historical names: JABCO, L.L.C.
Principal Address: Google Maps Logo 2204 BROAD STREET, CRANSTON, RI, 02905, USA

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MONA ALBANESE Agent 11 KRISTEN DRIVE, NORTH PROVIDENCE, RI, 02911, USA

Events

Type Date Old Value New Value
Name Change 2003-06-23 JABCO, L.L.C. ALBACO, LLC
Merged 2003-06-23 ALBACO, L.L.C. on ALBACO, LLC

Permits

Type Decision Date Project Acceptance Date
Commercial Alteration No data Redevelopment of existing commercial site. 2020-11-20
Shoreline Protection Facilities/Repair 2019-10-02 Remove existing revetment stone. Install filter fabric. Reinstall revetment stone within the 2019-10-02
Associated Residential Structures 2016-08-30 Replace decking, siding, add footing & insterior renovations 2016-08-30
Maintenance (Residential/Commercial) 2015-12-15 building renovations 2015-12-15
Associated Residential Structures No data remove roof sign & replace facade 2012-05-17

Filings

Number Name File Date
202210207150 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106695090 Revocation Notice For Failure to File An Annual Report 2021-12-03
202076228450 Annual Report 2020-11-17
201985767960 Annual Report 2019-02-01
201985768110 Annual Report 2019-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-10
Type:
Complaint
Address:
2190 BROAD STREET, CRANSTON, RI, 02905
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-12
Type:
Complaint
Address:
2190 BROAD STREET, CRANSTON, RI, 02905
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 May 2025

Sources: Rhode Island Department of State