Name: | BONIN PROPERTIES, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jul 2003 (22 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 000133125 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 182 SAUNDERS BROOK ROAD, GLOCESTER, RI, 02814, USA |
Mailing Address: | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL F BONIN | MANAGER | 182 SAUNDERS BROOK ROAD GLOCESTER, RI 02814- USA |
Number | Name | File Date |
---|---|---|
202340844120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337681190 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202214212150 | Annual Report | 2022-03-30 |
202103346670 | Annual Report | 2021-10-15 |
202078384280 | Annual Report | 2020-12-02 |
201927561870 | Annual Report | 2019-11-15 |
201880948220 | Annual Report | 2018-11-07 |
201751822060 | Annual Report | 2017-10-18 |
201611724150 | Annual Report | 2016-11-03 |
201586571380 | Annual Report | 2015-10-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State