Name: | OCEAN STATE COMMUNICATIONS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Apr 2005 (20 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000146982 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 21 WESTFIELD DRIVE, CRANSTON, RI, 02920, USA |
Mailing Address: | 728 VALLEY STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | MARKETING AND ADVERTISING |
Fictitious names: |
OCEAN STATE TOWN PLANNER (trading name, 2005-04-04 - ) |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
D. JOSEPH D'AMICO, ESQ. | Agent | 728 VALLEY STREET, PROVIDENCE, RI, 02908, USA |
Number | Name | File Date |
---|---|---|
202197398010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194108900 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201925595570 | Annual Report | 2019-10-25 |
201881801100 | Annual Report | 2018-11-28 |
201753014490 | Annual Report | 2017-11-03 |
201611204210 | Annual Report | 2016-10-25 |
201587114090 | Annual Report | 2015-10-30 |
201448306820 | Annual Report | 2014-10-17 |
201330003460 | Annual Report | 2013-10-28 |
201202402900 | Annual Report | 2012-10-31 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State