Name: | EG FARMS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Jul 2007 (18 years ago) |
Date of Dissolution: | 08 Oct 2024 (4 months ago) |
Date of Status Change: | 08 Oct 2024 (4 months ago) |
Identification Number: | 000165218 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 25 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA |
Purpose: | OWN,LEASE,OPERATE,DEVELOP AND SELL REAL PROPERTY AND IMPROVEMENTS |
NAICS: | 531390 - Other Activities Related to Real Estate |
Historical names: |
BITTERSWEET FARM, LLC |
Name | Role | Address |
---|---|---|
BRUCE W. GLADSTONE, ESQ. | Agent | CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
DAVID P. DISANTO | MANAGER | 80 COOLRIDGE AVENUE GREENVILLE, RI 02828 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-05-08 | BITTERSWEET FARM, LLC | EG FARMS, LLC |
Number | Name | File Date |
---|---|---|
202460523910 | Articles of Dissolution | 2024-10-08 |
202453783710 | Annual Report | 2024-05-02 |
202453730750 | Articles of Amendment | 2024-05-02 |
202335603130 | Annual Report | 2023-05-12 |
202217827900 | Annual Report | 2022-05-25 |
202105054870 | Annual Report | 2021-11-15 |
202060119540 | Annual Report | 2020-10-01 |
202046485230 | Annual Report | 2020-07-27 |
202045390030 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201992042940 | Articles of Amendment | 2019-05-08 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State