Name: | Greenview Condominiums, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Aug 2006 (18 years ago) |
Date of Dissolution: | 22 Apr 2013 (12 years ago) |
Date of Status Change: | 22 Apr 2013 (12 years ago) |
Identification Number: | 000157869 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 2091 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA |
Purpose: | REAL ESTATE DEVELOPMENT AND MANAGEMENT |
Name | Role | Address |
---|---|---|
JOHN A. GLASSON, ESQ. | Agent | ONE SHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BERNARD GOLF & ASSET MANAGEMENT | MANAGER | 2091 NOOSENECK HILL ROAD COVENTRY, RI 02816- USA |
Number | Name | File Date |
---|---|---|
201315460750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-04-22 |
201308394280 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201183423730 | Annual Report | 2011-09-23 |
201179384650 | Annual Report | 2011-06-01 |
201177748030 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200951448180 | Annual Report | 2009-09-17 |
200835521840 | Annual Report | 2008-09-25 |
200811512370 | Annual Report | 2008-06-05 |
200811512280 | Statement of Change of Registered/Resident Agent | 2008-06-05 |
200810492790 | 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