Name: | L-5, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 03 Nov 2005 (19 years ago) |
Date of Dissolution: | 31 Dec 2020 (4 years ago) |
Date of Status Change: | 31 Dec 2020 (4 years ago) |
Identification Number: | 000151611 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 18 MCCRACKEN ROAD, MILLBURY, MA, 01527, USA |
Purpose: | BUYING AND SELLING REAL AND PERSONAL PROPERTY |
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 |
---|---|---|
LAWRENCE P. MCCARTHY, III | Agent | 50 LYNCH PLACE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
STEPHEN P LYNCH JR. | PRESIDENT | 11 FREDERICK LANE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
DAVID C. LYNCH SR. | TREASURER | 50 LYNCH PLACE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
DAVID P DELOLLIS | SECRETARY | 6 ROTARY DRIVE AUBURN, MA 01501 USA |
Name | Role | Address |
---|---|---|
ELLEN KITCHELL | CFO | 11 HUNTERS RUN NORTH PROVIDENCE, RI 02864 USA |
Name | Role | Address |
---|---|---|
DAVID C. LYNCH SR. | ASSISTANT SECRETARY | 50 LYNCH PLACE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
LAWRENCE P MCCARTHY | VICE PRESIDENT | 194 SPRING STREET EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
DAVID C. LYNCH SR. | DIRECTOR | 50 LYNCH PLACE CUMBERLAND, RI 02864 USA |
STEPHEN P LYNCH JR. | DIRECTOR | 11 FREDERICK LANE CUMBERLAND , RI 02864 USA |
GREGORY P LYNCH SR | DIRECTOR | 6 COBBLESTONE ROAD CUMBERLAND, RI 02864 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2020-12-31 | L-5, INC. | L. B. CORP. on |
Number | Name | File Date |
---|---|---|
202032608500 | Annual Report | 2020-01-20 |
201984132020 | Annual Report | 2019-01-10 |
201877442580 | Annual Report | 2018-09-14 |
201875520370 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733804240 | Annual Report | 2017-02-09 |
201691861860 | Annual Report | 2016-02-04 |
201555747280 | Annual Report | 2015-02-26 |
201435302260 | Annual Report | 2014-02-10 |
201435297890 | Statement of Change of Registered/Resident Agent Office | 2014-02-09 |
201315900120 | Annual Report | 2013-05-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State