Search icon

JO-AL PROPERTIES, LLC

Company Details

Name: JO-AL PROPERTIES, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 01 Jul 2004 (21 years ago)
Date of Dissolution: 19 Sep 2024 (7 months ago)
Date of Status Change: 19 Sep 2024 (7 months ago)
Identification Number: 000141343
ZIP code: 02831
County: Providence County
Principal Address: 586 SEVEN MILE ROAD, SCITUATE, RI, 02831, USA
Mailing Address: 586 SEVEN MILE ROAD, SCITUATE, RI, 02821, USA
Purpose: RENTAL REAL ESTATE
Historical names: Alfred & Joan Realty, LLC

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

Agent

Name Role Address
RODIO & URSILLO, LTD. Agent 33 BROAD STREET, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
PAUL W. ROMANO MANAGER 586 SEVEN MILE ROAD SCITUATE, RI 02831 USA

Events

Type Date Old Value New Value
Name Change 2005-04-26 Alfred & Joan Realty, LLC JO-AL PROPERTIES, LLC
Merged 2005-04-26 Jo-Al Properties Inc. on JO-AL PROPERTIES, LLC

Filings

Number Name File Date
202460413130 Articles of Dissolution 2024-09-19
202449743450 Annual Report 2024-03-28
202340345140 Articles of Amendment 2023-08-15
202328609330 Annual Report 2023-02-16
202211640280 Annual Report 2022-02-23
202101998060 Annual Report 2021-09-21
202068866950 Statement of Change of Registered/Resident Agent Office 2020-10-26
202064851220 Annual Report 2020-10-08
201920919100 Annual Report 2019-09-19
201877429680 Annual Report 2018-09-13

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State