Search icon

LM HEAVY CIVIL CONSTRUCTION, LLC

Company Details

Name: LM HEAVY CIVIL CONSTRUCTION, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 03 May 2007 (18 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 000163586
Place of Formation: MASSACHUSETTS
Principal Address: 100 HANCOCK STREET SUITE 901, QUINCY, MA, 02171, USA
Purpose: GENERAL CONSTRUCTION
Historical names: LM Holdings, LLC

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Manager

Name Role Address
MASSIMO A. MARINO Manager 100 HANCOCK STREET, SUITE 901 QUINCY, MA 02171 USA
LORENZO PATTUELLI Manager 100 HANCOCK STREET, SUITE 901 QUINCY, MA 02171 USA
THOMAS DOHERTY Manager 100 HANCOCK STREET, SUITE 901 QUINCY, MA 02171 USA

Events

Type Date Old Value New Value
Name Change 2009-12-31 LM Holdings, LLC LM HEAVY CIVIL CONSTRUCTION, LLC

Filings

Number Name File Date
202197406120 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194086280 Revocation Notice For Failure to File An Annual Report 2021-03-16
202054829060 Statement of Change of Registered/Resident Agent 2020-09-15
202054827660 Annual Report 2020-09-15
202045275850 Revocation Notice For Failure to File An Annual Report 2020-07-20
201880414130 Annual Report 2018-10-30
201751779490 Annual Report 2017-10-18
201610524760 Annual Report 2016-10-18
201609916820 Statement of Change of Registered/Resident Agent Office 2016-10-05
201582521910 Annual Report 2015-10-15

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State