Name: | MASSEY ARCHITECTURAL SYSTEMS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Aug 2003 (22 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Branch of: | MASSEY ARCHITECTURAL SYSTEMS, LLC, CONNECTICUT (Company Number 0708966) |
Identification Number: | 000133964 |
ZIP code: | 02906 |
County: | Providence County |
Place of Formation: | CONNECTICUT |
Principal Address: | 750 EAST MAIN STREET, BRANFORD, CT, 06405, USA |
Mailing Address: | 150 BUTLER AVENUE, PROVIDENCE, RI, 02906, USA |
Purpose: | SUPPLIER OF ARCHITECTURAL ALUMINUM PRODUCTS TO CONTRACTORS |
NAICS
423410 Photographic Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of photographic equipment and supplies (except office equipment). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JULIE M. NUDLER | Agent | 150 BUTLER AVENUE, PROVIDENCE, RI, 02906, USA |
Number | Name | File Date |
---|---|---|
202197393240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194372860 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201930549700 | Annual Report | 2020-01-03 |
201876706980 | Annual Report | 2018-09-05 |
201749061040 | Annual Report | 2017-09-01 |
201609986120 | Annual Report | 2016-10-06 |
201694954820 | Annual Report | 2016-03-23 |
201694498540 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201445692890 | Annual Report | 2014-09-09 |
201328697510 | Annual Report | 2013-09-24 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State