Name: | Rio Builders LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Jul 2006 (19 years ago) |
Date of Dissolution: | 24 Jun 2010 (15 years ago) |
Date of Status Change: | 24 Jun 2010 (15 years ago) |
Branch of: | Rio Builders LLC, CONNECTICUT (Company Number 0696986) |
Identification Number: | 000157189 |
ZIP code: | 02891 |
County: | Washington County |
Place of Formation: | CONNECTICUT |
Principal Address: | 128 SHORE ROAD, WESTERLY, RI, 02891, USA |
Mailing Address: | 17 ORLEANS AVENUE, DANIELSON, CT, 06239, USA |
Purpose: | NEW HOME CONSTRUCTION |
Name | Role | Address |
---|---|---|
RANDY W. RIOUX, SR. | Agent | 128 SHORE ROAD, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
RANDY W RIOUX SR. | Manager | 17 ORLEANS AVENUE DANIELSON, CT 06239 USA |
Number | Name | File Date |
---|---|---|
201064194960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-06-24 |
201062078460 | Revocation Notice For Failure to File An Annual Report | 2010-04-13 |
201062047240 | Registered Office Not Maintained | 2010-04-05 |
201060537040 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200838101490 | Annual Report | 2009-03-25 |
200838147290 | Amendment to Application for Registration | 2008-12-01 |
200811247470 | Annual Report | 2008-05-23 |
200811248530 | Statement of Change of Registered/Resident Agent | 2008-05-23 |
200810372380 | Revocation Notice For Failure to File An Annual Report | 2008-05-06 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State