Name: | J&G Yachts, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Mar 2006 (19 years ago) |
Date of Dissolution: | 08 Jun 2016 (9 years ago) |
Date of Status Change: | 08 Jun 2016 (9 years ago) |
Identification Number: | 000154734 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | P.O. BOX 2543, WESTERLY, RI, 02891, USA |
Mailing Address: | 321 MAIN STREET, FARMINGTON, CT, 06032, USA |
Purpose: | YACHT SALES |
Name | Role | Address |
---|---|---|
JOHN A. SENESE | Agent | 91 POINT JUDITH ROAD SUITE 26 PMB 313, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
JOHN A SENESE | Manager | 321 MAIN STREET FARMINGTON, CT 06032 USA |
Number | Name | File Date |
---|---|---|
201600048610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694636230 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201450420080 | Statement of Change of Registered/Resident Agent | 2014-11-26 |
201447395960 | Annual Report | 2014-10-09 |
201438676160 | Annual Report | 2014-05-02 |
201433582600 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201311048420 | Annual Report | 2013-02-06 |
201308467920 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201295064630 | Annual Report | 2012-07-26 |
201292615420 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State