Name: | AMERICOS PROPERTIES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Oct 2002 (23 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 000127533 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 968 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA |
Mailing Address: | 968 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA |
Purpose: | REAL ESTATE OWNERSHIP, MANAGEMENT AND DEVELOPMENT |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT BUCO | Agent | 235 WILBUR AVENUE, CRANSTON, RI, 02921, USA |
Number | Name | File Date |
---|---|---|
202223361270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219239170 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202105151920 | Annual Report | 2021-11-17 |
202075327820 | Annual Report | 2020-11-12 |
201926954150 | Annual Report | 2019-11-04 |
201879496220 | Annual Report | 2018-10-15 |
201751546100 | Annual Report | 2017-10-13 |
201610223960 | Annual Report | 2016-10-11 |
201609541770 | Statement of Change of Registered/Resident Agent Office | 2016-09-28 |
201581129540 | Annual Report | 2015-09-30 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State