Name: | T.P.E., LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 18 Aug 2000 (25 years ago) |
Date of Dissolution: | 28 May 2024 (a year ago) |
Date of Status Change: | 28 May 2024 (a year ago) |
Identification Number: | 000114097 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 1052 MAIN STREET, WARREN, RI, 02885, USA |
Purpose: | REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEVEN M HUDAK, ESQ. | Agent | 11 STATE STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
THOMAS P ENRIGHT | Manager | 1052 MAIN ST. WARREN, RI 02885- USA |
Number | Name | File Date |
---|---|---|
202453654290 | Articles of Dissolution | 2024-05-28 |
202453655080 | Statement of Change of Registered/Resident Agent | 2024-05-01 |
202447720020 | Revocation Notice For Failure to Maintain a Registered Agent | 2024-03-04 |
202444831440 | Agent Resigned | 2024-01-23 |
202333766350 | Annual Report | 2023-04-24 |
202216951840 | Annual Report | 2022-05-06 |
202107243740 | Annual Report | 2021-12-20 |
202106077940 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202101133560 | Statement of Change of Registered/Resident Agent Office | 2021-09-09 |
202072116490 | Annual Report | 2020-11-05 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State