Name: | Keeland, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 31 Aug 2001 (23 years ago) |
Date of Dissolution: | 28 Jun 2018 (7 years ago) |
Date of Status Change: | 28 Jun 2018 (7 years ago) |
Identification Number: | 000120224 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 724 OAK HILL AVENUE, ATTLEBORO, MA, 02703, USA |
Mailing Address: | 395 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | TO ACQUIRE AND DEVELOP REAL ESTATE FOR RESIDENTIAL AND COMMERCIAL PURPOSES. |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
FRANK A. LOMBARDI, ESQ. | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
DONALD J SMYTH | MANAGER | 724 OAK HILL AVENUE ATTLEBORO, MA 02703- USA |
Number | Name | File Date |
---|---|---|
201870869320 | Articles of Dissolution | 2018-06-28 |
201748876050 | Annual Report | 2017-08-29 |
201741342020 | Annual Report | 2017-04-18 |
201739965990 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201578922390 | Annual Report | 2015-09-11 |
201443847760 | Annual Report | 2014-08-07 |
201328191360 | Annual Report | 2013-09-13 |
201308490450 | Statement of Change of Registered/Resident Agent Office | 2013-01-08 |
201298557670 | Annual Report | 2012-09-21 |
201184115580 | Annual Report | 2011-10-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State