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 |
NAICS
237990 Other Heavy and Civil Engineering ConstructionThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-12-31 | LM Holdings, LLC | LM HEAVY CIVIL CONSTRUCTION, LLC |
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