Name: | HARBOR WATCH, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 May 2005 (20 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000147975 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Purpose: | REAL ESTATE HOLDING |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TURNER C. SCOTT | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
AMORY ROSS | Manager | 169 WELLINGTON AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202082394570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045198500 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201878969400 | Annual Report | 2018-10-05 |
201753147080 | Annual Report | 2017-11-08 |
201612031310 | Annual Report | 2016-11-14 |
201587518960 | Annual Report | 2015-11-06 |
201450344160 | Annual Report | 2014-11-24 |
201329495700 | Annual Report | 2013-10-15 |
201299275410 | Annual Report | 2012-10-12 |
201184858090 | Annual Report | 2011-11-03 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State