Name: | M2 MULTI-HULL, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 2006 (19 years ago) |
Date of Dissolution: | 06 Dec 2018 (6 years ago) |
Date of Status Change: | 06 Dec 2018 (6 years ago) |
Identification Number: | 000155215 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 2091 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA |
Mailing Address: | BOX 290589, WETHERSFIELD, CT, 06129-0589, USA |
Purpose: | BOAT REPAIR |
NAICS: | 811490 - Other Personal and Household Goods Repair and Maintenance |
Fictitious names: |
M2 Motor Yachts (trading name, 2007-01-30 - ) |
Name | Role | Address |
---|---|---|
JOHN A. GLASSON, ESQ. | Agent | ONE SHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH SULLO | Manager | 312 MURPHY ROAD HARTFORD, CT 06114 USA |
Number | Name | File Date |
---|---|---|
201882253430 | Revocation Certificate For Failure to Maintain a Registered Office | 2018-12-06 |
201878679570 | Miscellaneous Filing (No Fee) | 2018-10-01 |
201877680270 | Revocation Notice For Failure to Maintain a Registered Office | 2018-09-18 |
201877136920 | Registered Office Not Maintained | 2018-08-20 |
201749642780 | Annual Report | 2017-09-13 |
201609717760 | Annual Report | 2016-09-30 |
201581983250 | Annual Report | 2015-10-07 |
201558389720 | Annual Report | 2015-04-06 |
201556241110 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201330695160 | Annual Report | 2013-11-15 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State