Name: | DYNAMIC ENTERPRISES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Mar 2000 (25 years ago) |
Date of Dissolution: | 26 Mar 2024 (a year ago) |
Date of Status Change: | 26 Mar 2024 (a year ago) |
Identification Number: | 000111477 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 400 PUTNAM PIKE SUITE J #502, SMITHFIELD, RI, 02917, USA |
Mailing Address: | 400 PUTNAM PIKE SUITE J #502, SMITHFIELD, RI, 02917, USA |
Purpose: | CONSTRUCTION & REMODELING OF RESIDENTIAL & COMMERCIAL BUILDINGS |
Fictitious names: |
Dynamic Builders (trading name, 2005-06-21 - ) Dynamic Disposal (trading name, 2005-06-21 - ) |
Historical names: |
Dynamic Builders, LLC |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT A. PERETTI, ESQ. | Agent | 1140 RESERVOIR AVENUE SUITE 201, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ANTHONY J DERENSIS | MANAGER | 400 PUTNAM PIKE, SUITE J #502 SMITHFIELD, RI 02917 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-06-21 | Dynamic Builders, LLC | DYNAMIC ENTERPRISES, LLC |
Number | Name | File Date |
---|---|---|
202449423820 | Articles of Dissolution | 2024-03-26 |
202334065380 | Annual Report | 2023-04-26 |
202215639370 | Annual Report | 2022-04-25 |
202194969970 | Statement of Change of Registered/Resident Agent | 2021-03-25 |
202194969150 | Annual Report | 2021-03-25 |
202060363240 | Annual Report | 2020-10-02 |
202060362900 | Annual Report | 2020-10-02 |
202045281220 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880459690 | Annual Report | 2018-10-29 |
201752183430 | Annual Report | 2017-10-23 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State