Name: | ANTHONY RUGGIERI, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Mar 2005 (20 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000146538 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 94 FOX RIDGE DRIVE, CRANSTON, RI, 02921, USA |
Mailing Address: | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KIM M. MADDEN | MANAGER | 94 FOX RIDGE DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202459665920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456545270 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202330914880 | Annual Report | 2023-03-13 |
202215328300 | Annual Report | 2022-04-18 |
202104985940 | Annual Report | 2021-11-09 |
202073400390 | Annual Report | 2020-11-04 |
201927196720 | Annual Report | 2019-11-07 |
201880358560 | Annual Report | 2018-10-29 |
201752702370 | Annual Report | 2017-11-01 |
201611574430 | Annual Report | 2016-10-31 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State