Name: | O'Connell Lumber Company, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Aug 2001 (23 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000119852 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 4 TUCKERMAN TERRACE, MIDDLETOWN, RI, 02842, USA |
Purpose: | RETAIL SALE OF LUMBER & BUILDING MATERIALS |
Historical names: |
JT |
Name | Role | Address |
---|---|---|
PATRICK E. ROONEY | Agent | 1400 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-12-22 | JT | O'Connell Lumber Company, LLC |
Merged | 2009-12-22 | JT's Lumber Company of Middletown, LLC on | O'Connell Lumber Company, LLC |
Number | Name | File Date |
---|---|---|
201562070450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556389010 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201435370610 | Annual Report | 2014-02-10 |
201433363830 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201204359860 | Annual Report | 2012-12-03 |
201183673810 | Annual Report | 2011-10-03 |
201067112060 | Annual Report | 2010-09-10 |
200955604050 | Articles of Merger | 2009-12-22 |
200952491770 | Annual Report | 2009-10-14 |
200836110430 | Annual Report | 2008-09-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State