Name: | PCU FINANCIAL SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 2000 (25 years ago) |
Date of Dissolution: | 27 Jun 2017 (8 years ago) |
Date of Status Change: | 27 Jun 2017 (8 years ago) |
Identification Number: | 000112448 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 1200 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA |
Purpose: | NONDEPOSIT INVESTMENT PRODUCT SALES |
Fictitious names: |
Harbor Financial Services (trading name, 2000-10-16 - ) HARBOR INVESTMENT SERVICES (trading name, 2000-08-15 - 2000-10-16) |
Name | Role | Address |
---|---|---|
GEORGE J. CHARETTE, III | Agent | 1200 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
GEORGE J. CHARETTE | Manager | 1200 CENTRAL AVENUE PAWTUCKET, RI 02861 USA |
KARL A KOZAK | Manager | 1200 CENTRAL AVENUE PAWTUCKET, RI 02861- USA |
LYNN A. M. WEINSTEIN | Manager | 1200 CENTRAL AVENUE PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
201746257950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739942180 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201695846610 | Annual Report | 2016-04-13 |
201694487670 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201445094450 | Annual Report | 2014-09-02 |
201327893940 | Annual Report | 2013-09-09 |
201297124350 | Annual Report - Amended | 2012-09-10 |
201297113660 | Annual Report | 2012-09-10 |
201183054880 | Annual Report | 2011-09-16 |
201066866900 | Annual Report | 2010-09-02 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State