Name: | MURPHY APARTMENTS, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 17 Dec 1999 (25 years ago) |
Date of Dissolution: | 24 Jan 2020 (5 years ago) |
Date of Status Change: | 24 Jan 2020 (5 years ago) |
Branch of: | MURPHY APARTMENTS, L.L.C., CONNECTICUT (Company Number 0631949) |
Identification Number: | 000109765 |
Place of Formation: | CONNECTICUT |
Principal Address: | 252 SOUTH BROAD STREET P.O. BOX 1670, PAWCATUCK, CT, 06379, USA |
Mailing Address: | 252 SOUTH BROAD STREET PO BOX 1670, PAWCATUCK, CT, 06379, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Address |
---|---|---|
STEVE GREENE | Agent | 110 AIRPORT ROAD SUITE 401, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
RHANDI M LEE | MANAGER | 1 FAIRWAY COURT PAWCATUCK, CT 06379 USA |
GEORGE C MURPHY | MANAGER | 214 NW LISERON WAY PORT ST LUCIE, FL 34986 USA |
Number | Name | File Date |
---|---|---|
202032971550 | Certificate of Cancellation | 2020-01-24 |
201924289290 | Annual Report | 2019-10-15 |
201878352400 | Annual Report | 2018-09-27 |
201749762820 | Annual Report | 2017-09-15 |
201610835190 | Statement of Change of Registered/Resident Agent Office | 2016-10-24 |
201610596550 | Annual Report | 2016-10-19 |
201610172600 | Revocation Notice For Failure to Maintain a Registered Office | 2016-10-12 |
201609121710 | Registered Office Not Maintained | 2016-09-08 |
201580281140 | Annual Report | 2015-09-23 |
201445221630 | Annual Report | 2014-09-03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State