Name: | DIPRETE FAMILY PROPERTIES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 2007 (18 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 000174415 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 515 NARRAGANSETT PARKWAY, WARWICK, RI, 02888, USA |
Mailing Address: | 4238 COOLIDGE AVENUE, LOS ANGELES, CA, 90066, USA |
Purpose: | REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TERRENCE G. SIMPSON, ESQ. | Agent | 65 BOSTON NECK ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Number | Name | File Date |
---|---|---|
202223371530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219515580 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202105224930 | Annual Report | 2021-11-20 |
202197324190 | Statement of Change of Registered/Resident Agent Office | 2021-06-01 |
202062951580 | Annual Report | 2020-10-06 |
202057078500 | Statement of Change of Registered/Resident Agent Office | 2020-09-22 |
201925251890 | Annual Report | 2019-10-24 |
201925252040 | Annual Report | 2019-10-24 |
201879734610 | Annual Report | 2018-10-18 |
201754360190 | Annual Report | 2017-11-30 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State