Name: | Byblos Power Services, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Conversion |
Date of Organization in Rhode Island: | 06 Apr 2005 (20 years ago) |
Date of Dissolution: | 22 Dec 2014 (10 years ago) |
Date of Status Change: | 22 Dec 2014 (10 years ago) |
Identification Number: | 000147213 |
Principal Address: | 42 LETENDRE ROAD, SEEKONK, MA, 02771, USA |
Purpose: | HIGH TECHNOLOGY SERVICES IN THE POWER GENERATION SECTOR FOR INTERNATIONAL CUSTOMERS AND RENTAL OF RESIDENTIAL HOUSING |
Historical names: |
Byblos Properties, LLC |
Name | Role | Address |
---|---|---|
KENNETH J. MACKSOUD | Agent | 1440 TURKS HEAD BLDG., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANTOINE BEYROULHY | MANAGER | 42 LETENDRE ROAD SEEKONK, MA 02771 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2014-12-22 | Byblos Power Services, LLC | Byblos Power Services, Inc. on 12-22-2014 |
Name Change | 2009-12-11 | Byblos Properties, LLC | Byblos Power Services, LLC |
Number | Name | File Date |
---|---|---|
201446315310 | Annual Report | 2014-09-15 |
201435499140 | Annual Report | 2014-02-12 |
201433227240 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201298175810 | Annual Report | 2012-09-19 |
201187379970 | Annual Report | 2011-12-29 |
201070997940 | Miscellaneous Filing (Fee Applicable) | 2010-10-18 |
201067923710 | Revocation Notice For Failure to Replace Filing Fee | 2010-10-04 |
201067203100 | Annual Report | 2010-09-13 |
200955577020 | Annual Report - Amended | 2009-12-21 |
201056412290 | Articles of Amendment | 2009-12-11 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State