Search icon

N.L.F. C Inc.

Company Details

Name: N.L.F. C Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jun 2006 (19 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000157027
ZIP code: 02865
County: Providence County
Principal Address: 41 BREAKNECK HILL ROAD UNIT 23, LINCOLN, RI, 02865, USA
Purpose: CHIMNEY CLEANING AND REPAIR
Fictitious names: Sootbusters (trading name, 2006-07-10 - )

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
ROBERT FAYARD JR PRESIDENT 41 BREAKNECK HILL RD UNIT 23 LINCOLN, RI 02865 USA

TREASURER

Name Role Address
ROBERT FAYARD JR TREASURER 41 BREAKNECK HILL RD LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
ROBERT FAYARD JR SECRETARY 41 BREAKNECK HILL RD UNIT 23 LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
ROBER FAYARD JR VICE PRESIDENT 41 BREAKNECK HILL RD UNIT 23 LINCOLN, RI 02865 USA

DIRECTOR

Name Role Address
ROBERT FAYARD JR DIRECTOR 41 BREAKNECK HILL RD UNIT 23 LINCOLN, RI 02865 USA

Filings

Number Name File Date
202082858720 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055049520 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986912710 Annual Report 2019-02-18
201859291010 Annual Report 2018-02-28
201734784910 Annual Report 2017-02-27
201690885740 Annual Report 2016-01-20
201555546090 Annual Report 2015-02-23
201436528100 Annual Report 2014-02-28
201310243150 Annual Report 2013-01-24
201290044880 Annual Report 2012-02-23

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State