Name: | CARDI MATERIALS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Dec 2001 (23 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000121714 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 400 LINCOLN AVENUE, WARWICK, RI, 02888, USA |
Purpose: | MANUFACTURER OF BITUMINOUS CONCRETE (ASPHALT) |
NAICS: | 324121 - Asphalt Paving Mixture and Block Manufacturing |
Historical names: |
Cardi Materials I, LLC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARDI MATERIALS LLC, CONNECTICUT | 0915782 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEPHEN A. CARDI, ESQ. | Agent | 400 LINCOLN AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEPHEN A CARDI | MANAGER | 400 LINCOLN AVENUE WARWICK, RI 02888 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-12-31 | Cardi Materials I, LLC | CARDI MATERIALS LLC |
Merged | 2001-12-31 | CARDI MATERIALS CORPORATION on | CARDI MATERIALS LLC |
Number | Name | File Date |
---|---|---|
202459660510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456949320 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202333585780 | Annual Report | 2023-04-21 |
202216799730 | Annual Report | 2022-04-27 |
202105241360 | Annual Report | 2021-11-19 |
202074228560 | Annual Report | 2020-11-10 |
201928447470 | Annual Report | 2019-11-26 |
201880943270 | Annual Report | 2018-11-07 |
201752613450 | Annual Report | 2017-10-30 |
201628005060 | Annual Report | 2016-11-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State