L'AMOUR, INC.

Name: | L'AMOUR, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Sep 1998 (27 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000102702 |
ZIP code: | 02905 |
City: | Providence |
County: | Providence County |
Purpose: | TO PROVIDE HAIRCUTTING AND OTHER BEAUTY SERVICES, TO SELL RETAIL BEAUTY SUPPLIES. |
Historical names: |
L |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
SUSAN MILLS | Agent | MILLS AND BORN ATTORNEYS AT LAW LLP 807 BROAD ST. BOX 10 ROOM 356, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
FREDDY ACOSTA | PRESIDENT | 1027 BROAD STREET PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
ROSA ACOSTA | VICE PRESIDENT | 1027 BROAD ST. PROVIDENCE, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-05-31 | L | L'AMOUR, INC. |
Name Change | 1998-10-07 | L | L |
Number | Name | File Date |
---|---|---|
201327269150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321859230 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289670920 | Annual Report | 2012-02-15 |
201289600990 | Statement of Change of Registered/Resident Agent Office | 2012-02-14 |
201287884860 | Revocation Notice For Failure to Maintain a Registered Office | 2012-01-12 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: Rhode Island Department of State