Name: | JMV Realty, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Sep 2007 (18 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000248758 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 14 BERKLEY STREET, EAST PROVIDENCE, RI, 02914, USA |
Mailing Address: | 22 CURT STREET, SEEKONK, MA, 02771, USA |
Purpose: | DEVELOPER |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KENNETH G. LITTMAN | Agent | 26 OCEAN AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
JOSEPH VIEIRA | Manager | 14 BERKLEY STREET EAST PROVIDENCE, RI 02915 USA |
Number | Name | File Date |
---|---|---|
202459670780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456208850 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202327254450 | Annual Report | 2023-02-02 |
202222487070 | Annual Report | 2022-08-27 |
202218927230 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202207604360 | Annual Report | 2022-01-03 |
202105970260 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202066536080 | Annual Report | 2020-10-20 |
201919821010 | Annual Report | 2019-09-16 |
201880539310 | Annual Report | 2018-10-31 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State