Search icon

EXETER HILLS PARTNERS LLC

Company Details

Name: EXETER HILLS PARTNERS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 26 Jan 2004 (21 years ago)
Date of Dissolution: 16 Mar 2022 (3 years ago)
Date of Status Change: 16 Mar 2022 (3 years ago)
Identification Number: 000137721
ZIP code: 02865
County: Providence County
Principal Address: 7 WHALEN DRIVE, LINCOLN, RI, 02865, USA
Purpose: LESSOR OF NONRESIDENTIAL REAL ESTATE

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G69048VHVW5F60 000137721 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O DAVID M. GILDEN, ESQ., 40 WESTMINSTER STREET, SUITE 1100, PROVIDENCE, US-RI, US, 02903
Headquarters PO Box 479, Exeter, US-RI, US, 02822

Registration details

Registration Date 2015-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 137721

Agent

Name Role Address
DAVID M. GILDEN, ESQ. Agent 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
THOMAS A. MELUCCI MANAGER 222 EXETER ROAD NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
202212968130 Articles of Dissolution 2022-03-16
202211503170 Annual Report 2022-02-24
202101955270 Annual Report 2021-09-22
202064162380 Annual Report 2020-10-13
201925002500 Annual Report 2019-10-22
201993784920 Annual Report 2019-05-21
201992797660 Revocation Notice For Failure to File An Annual Report 2019-05-13
201881528430 Statement of Change of Registered/Resident Agent 2018-11-20
201752246540 Annual Report 2017-10-25
201611533590 Annual Report 2016-11-01

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State