Name: | E & H ROSE PROPERTIES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Dec 2004 (20 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000144718 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 3748 FLAT RIVER ROAD, COVENTRY, RI, 02816, USA |
Purpose: | CONSTRUCTION |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | E & H ROSE PROPERTIES, LLC, CONNECTICUT | 0806455 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
HENRY ROSE JR. | Manager | 3748 FLAT RIVER RD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202197396520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194307150 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201996055810 | Annual Report | 2019-06-10 |
201879513710 | Annual Report | 2018-10-16 |
201751502430 | Annual Report | 2017-10-13 |
201611441660 | Annual Report | 2016-10-31 |
201582719470 | Annual Report | 2015-10-19 |
201449401100 | Annual Report | 2014-11-04 |
201329947470 | Annual Report | 2013-10-27 |
201296635280 | Annual Report | 2012-09-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State