Name: | MASSIMO, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Feb 2005 (20 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000145790 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 560 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA |
Purpose: | MANAGEMENT OF AND INVESTMENT IN REAL ESTATE AND OTHER BUSINESS |
Name | Role | Address |
---|---|---|
JASON BUCO | Agent | 2080 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
ARIANNA IANNUCCILLI` | PRESIDENT | 560 ELMWOOD AVENUE PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201186999980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182504610 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201058996950 | Annual Report | 2010-02-19 |
200952245300 | Statement of Change of Registered/Resident Agent Office | 2009-10-05 |
200951872660 | Miscellaneous Filing (No Fee) | 2009-09-30 |
200951245220 | Revocation Notice For Failure to Maintain a Registered Office | 2009-09-14 |
200950989260 | Annual Report | 2009-09-10 |
200950818100 | Revocation Notice For Failure to File An Annual Report | 2009-09-08 |
200950540010 | Registered Office Not Maintained | 2009-08-13 |
200948620230 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State