Name: | D'Alessandro Law Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 1997 (28 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000093222 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | P.O. BOX 7969, CUMBERLAND, RI, 02864-0969, USA |
Purpose: | THE PRACTICE OF LAW. |
Historical names: |
Jules J. D D |
Name | Role | Address |
---|---|---|
JULES J. D'ALESSANDRO, ESQ. | Agent | 1000 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
AMY K DALESSANDRO | TREASURER | P O BOX 7969 CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
AMY K DALESSANDRO | SECRETARY | P O BOX 7969 CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
AMY K. DALESSANDRO | PRESIDENT | P O BOX 7969 CUMBERLAND, RI 02864-0969 USA |
Name | Role | Address |
---|---|---|
AMY K. DALESSANDRO | VICE PRESIDENT | P O BOX 7969 CUMBERLAND, RI 02864 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-08-16 | D | D'Alessandro Law Inc. |
Name Change | 1998-02-09 | Jules J. D | D |
Number | Name | File Date |
---|---|---|
201297846450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293046430 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201184324810 | Annual Report | 2011-10-20 |
201182405430 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201060825660 | Annual Report | 2010-03-24 |
200950738480 | Annual Report | 2009-09-04 |
200948470880 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200805475700 | Annual Report | 2008-01-10 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State