Name: | BAGS, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Jun 2004 (21 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000140574 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 51B WESTERN INDUSTRIAL DRIVE, CRANSTON, RI, 02921, USA |
Mailing Address: | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VINCENT MAGGIACOMO | MANAGER | 51B WESTERN INDUSTRIAL DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202082391290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045688290 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880968020 | Annual Report | 2018-11-07 |
201752345090 | Annual Report | 2017-10-26 |
201610383060 | Annual Report | 2016-10-14 |
201587397330 | Annual Report | 2015-11-05 |
201449162830 | Annual Report | 2014-10-31 |
201329805860 | Annual Report | 2013-10-10 |
201298757890 | Annual Report | 2012-09-27 |
201184021610 | Annual Report | 2011-10-11 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State