Name: | RC Law LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Apr 2003 (22 years ago) |
Date of Dissolution: | 11 Dec 2015 (9 years ago) |
Date of Status Change: | 11 Dec 2015 (9 years ago) |
Identification Number: | 000131403 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Purpose: | TO ENGAGE IN THE PRACTICE OF LAW |
Historical names: |
Hudson & Henson LLC Reavis + Haskell LLC Reavis Cianciolo LLC Reavis & Associates LLC |
Name | Role | Address |
---|---|---|
JAMES O. REAVIS, ESQ. | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-12-02 | Reavis & Associates LLC | RC Law LLC |
Name Change | 2014-10-31 | Reavis Cianciolo LLC | Reavis & Associates LLC |
Name Change | 2005-09-15 | Reavis + Haskell LLC | Reavis Cianciolo LLC |
Name Change | 2003-08-25 | Hudson & Henson LLC | Reavis + Haskell LLC |
Number | Name | File Date |
---|---|---|
201589064230 | Articles of Dissolution | 2015-12-11 |
201581220760 | Annual Report | 2015-10-01 |
201566206800 | Statement of Change of Registered/Resident Agent Office | 2015-07-27 |
201450538730 | Articles of Amendment | 2014-12-02 |
201449167240 | Articles of Amendment | 2014-10-31 |
201446848250 | Annual Report | 2014-09-29 |
201328286930 | Annual Report | 2013-09-17 |
201298988500 | Annual Report | 2012-10-03 |
201184038780 | Annual Report | 2011-10-12 |
201070742900 | Annual Report | 2010-10-15 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State