Name: | BAYBAX PARTNERS RHODE ISLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Nov 2002 (22 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000128385 |
Principal Address: | 140 WESTCHESTER DRIVE, CANTON, MA, 02021, USA |
Purpose: | COMMERCIAL REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
CAROL CIFFOLOLLO | MANAGER | 140 WESTCHESTER DRIVE CANTON, MA 02021 USA |
Number | Name | File Date |
---|---|---|
202459662550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456880290 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202331336960 | Annual Report | 2023-03-20 |
202213420510 | Annual Report | 2022-03-22 |
202104607590 | Annual Report | 2021-11-01 |
202193911790 | Annual Report | 2021-03-12 |
202193912760 | Annual Report | 2021-03-12 |
202193913000 | Annual Report | 2021-03-12 |
202193910900 | Reinstatement | 2021-03-12 |
201906296670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State