Name: | MEPA PARTNERS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Dec 2000 (24 years ago) |
Date of Dissolution: | 25 Apr 2017 (8 years ago) |
Date of Status Change: | 25 Apr 2017 (8 years ago) |
Identification Number: | 000115984 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 1351 SOUTH COUNTY TRAIL BUILDING 2 SUITE 205, EAST GREENWICH, RI, 02818, USA |
Purpose: | DENTAL PRACTICE |
NAICS: | 62 - Health Care and Social Assistance |
Name | Role | Address |
---|---|---|
LAPLANTE SOWA GOLDMAN | Agent | 272 WEST EXCHANGE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARK M. PALLESCHI | MANAGER | 1351 SOUTH COUNTY TRAIL, BUILDING 2, SUITE 205 EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201741684490 | Articles of Dissolution | 2017-04-25 |
201628249400 | Annual Report | 2016-11-29 |
201588786980 | Annual Report | 2015-12-01 |
201450451570 | Annual Report | 2014-11-26 |
201330266810 | Annual Report | 2013-11-01 |
201327719240 | Statement of Change of Registered/Resident Agent Office | 2013-09-05 |
201202243350 | Annual Report | 2012-10-26 |
201295033320 | Annual Report | 2012-07-24 |
201295033230 | Statement of Change of Registered/Resident Agent | 2012-07-24 |
201292408220 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State