Name: | Granite Holdings LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Dec 2004 (20 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000144752 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 2120 DIAMOND HILL ROAD, WOONSOCKET, RI, 02895, USA |
Mailing Address: | 10 BRIEANN DRIVE, MERRIMACK, NH, 03054, USA |
Purpose: | REAL ESTATE COMPANY |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
S J TORRES | Manager | 10 BRIEANN DR MERRIMACK, NH 03054 USA |
Number | Name | File Date |
---|---|---|
202082392710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045490460 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
202045160660 | Statement of Change of Registered/Resident Agent | 2020-07-20 |
201879340460 | Annual Report | 2018-10-12 |
201879340910 | Annual Report | 2018-10-12 |
201879341160 | Annual Report | 2018-10-12 |
201879341250 | Annual Report | 2018-10-12 |
201879339860 | Reinstatement | 2018-10-12 |
201600039320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694476700 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State