Name: | Northeast Marble, Granite and Tile, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 May 2006 (19 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000156319 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 7 A JOY STREET, JOHNSTON, RI, 02919, USA |
Mailing Address: | 7 A JOY STREET, JOHNSTON, RI, 02920, USA |
Purpose: | FABRICATE COUNTERTOPS. INSTALLATION OF COUNTERTOPS, TILE FLOORS AND WALLS |
NAICS
238340 Tile and Terrazzo ContractorsThis industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS A. BUCCI, ESQ. | Agent | 373 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA |
Number | Name | File Date |
---|---|---|
202210229350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202105852340 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202064889430 | Annual Report | 2020-10-09 |
201915580740 | Annual Report | 2019-08-26 |
201877780970 | Annual Report | 2018-09-19 |
201752670660 | Annual Report | 2017-11-01 |
201752670930 | Statement of Change of Registered/Resident Agent | 2017-11-01 |
201752230440 | Revocation Notice For Failure to Maintain a Registered Agent | 2017-10-25 |
201748983640 | Agent Resigned | 2017-08-31 |
201734113440 | Annual Report | 2017-02-15 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State