Name: | ALTERNATE CHARTERS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Apr 2005 (20 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000147440 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 3852 MAIN ROAD, TIVERTON, RI, 02878, USA |
Purpose: | MARITIME TRADES |
NAICS: | 487210 - Scenic and Sightseeing Transportation, Water |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTERNATE CHARTERS, LLC, CONNECTICUT | 0821224 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RICHARD S. HUMPHREY, ESQ. | Agent | 3852 MAIN ROAD, TIVERTON, RI, 02878, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER P WILSON | MANAGER | BOX 84 SOUTH SALEM, NY 10590- USA |
Number | Name | File Date |
---|---|---|
202210224850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106574070 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202070059320 | Annual Report | 2020-10-30 |
201923905920 | Annual Report | 2019-10-08 |
201880778160 | Annual Report | 2018-11-01 |
201753087700 | Annual Report | 2017-11-07 |
201610006860 | Annual Report | 2016-10-07 |
201600929090 | Annual Report | 2016-06-22 |
201600929180 | Annual Report | 2016-06-22 |
201600929270 | Annual Report | 2016-06-22 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State