Search icon

L.F.D. ASSOCIATES, INC.

Company Details

Name: L.F.D. ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Mar 2001 (24 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000117352
ZIP code: 02852
County: Washington County
Principal Address: 22 WEST MAIN STREET, NORTH KINGSTOWN, RI, 02852, USA
Purpose: TO GENERALLY ENGAGE IN THE BUSINESS INVOLVING EDUCATION AND MUNICIPAL AND INSTITUTIONAL GRANT WRITING

Agent

Name Role Address
GEORGE J. BAUERLE, III Agent 80 BEACH STREET, WESTERLY, RI, 02891, USA

TREASURER

Name Role Address
LEO DIMAIO III TREASURER 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
MARY ELLEN DIMAIO SECRETARY 22 WEST MAIN STREET NORTH KINGSTOWN,, RI 02852 USA

PRESIDENT

Name Role Address
LEO DIMAIO JR PRESIDENT 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852- USA

VICE PRESIDENT

Name Role Address
ILENE DIMAIO VICE PRESIDENT 22 WEST MAIN STREET NORTH KINGSTOWN,, RI 02852 USA

DIRECTOR

Name Role Address
LEO DIMAIO JR DIRECTOR 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA
ILENE DIMAIO DIRECTOR 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
201588623410 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578313620 Revocation Notice For Failure to File An Annual Report 2015-09-08
201435506000 Annual Report 2014-02-12
201326317780 Annual Report 2013-07-30
201321878150 Revocation Notice For Failure to File An Annual Report 2013-06-03
201310564200 Statement of Change of Registered/Resident Agent Office 2013-01-30
201294615310 Annual Report 2012-07-12
201293085330 Revocation Notice For Failure to File An Annual Report 2012-05-23
201176715150 Annual Report 2011-03-20
201061004820 Annual Report 2010-03-31

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State