Name: | APPONAUG ASSOCIATES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 27 Jul 2001 (24 years ago) |
Date of Dissolution: | 21 Aug 2015 (9 years ago) |
Date of Status Change: | 21 Aug 2015 (9 years ago) |
Identification Number: | 000119640 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 200 CENTERVILLE ROAD SUITE 1, WARWICK, RI, 02886, USA |
Purpose: | REAL ESTATE OWNERSHIP |
Name | Role | Address |
---|---|---|
PAUL J. FERNS, ESQ. | Agent | 200 CENTERVILLE ROAD SUITE 1, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
STEPHEN R WHITE | MANAGER | 200 CENTERVILLE ROAD, SUITE 1 WARWICK, RI 02886- USA |
PAUL J. FERNS ESQ. | MANAGER | 200 CENTERVILLE RD., STE. 1 WARWICK, RI 02888 USA |
CHRISTOPHER KEHOE | MANAGER | 200 CENTERVILLE RD., STE. 1 WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
201575563640 | Articles of Dissolution | 2015-08-21 |
201446779400 | Annual Report | 2014-09-26 |
201328230410 | Annual Report | 2013-09-16 |
201328282220 | Statement of Change of Registered/Resident Agent | 2013-09-16 |
201299511680 | Annual Report | 2012-10-17 |
201181944110 | Annual Report | 2011-09-06 |
201067375960 | Annual Report | 2011-04-08 |
201177796860 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200950897970 | Annual Report | 2009-09-09 |
200835654890 | Annual Report | 2008-10-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State