Name: | BOBALOU, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 1998 (26 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000103412 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1234 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA |
Mailing Address: | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT CICERONE | Manager | 1234 OAKLAWN AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201906289690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992894080 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201752702460 | Annual Report | 2017-11-01 |
201610384210 | Annual Report | 2016-10-14 |
201582671570 | Annual Report | 2015-10-19 |
201448301500 | Annual Report | 2014-10-17 |
201330962910 | Annual Report | 2013-11-27 |
201204069020 | Annual Report | 2012-11-26 |
201183697780 | Annual Report | 2011-10-03 |
201071065990 | Annual Report | 2010-10-26 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State