Name: | CONANICUT ENERGY LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 30 Nov 2007 (17 years ago) |
Date of Dissolution: | 13 Jul 2018 (7 years ago) |
Date of Status Change: | 13 Jul 2018 (7 years ago) |
Identification Number: | 000275693 |
ZIP code: | 02835 |
County: | Newport County |
Place of Formation: | DELAWARE |
Principal Address: | 38 TOP O MARK DRIVE, JAMESTOWN, RI, 02835, USA |
Mailing Address: | 38 TOP O MERK DRIVE, JAMESTOWN, RI, 02835, USA |
Purpose: | CONSULTING - ENERGY DEVELOPMENT |
Historical names: |
CONANICOT ENERGY LLC |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT J. TORMEY | Agent | 38 TOP O MARK DRIVE, JAMESTOWN, RI, 02835, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-06-03 | CONANICOT ENERGY LLC | CONANICUT ENERGY LLC |
Number | Name | File Date |
---|---|---|
201872355830 | Certificate of Cancellation | 2018-07-13 |
201867057840 | Annual Report | 2018-05-25 |
201865625140 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201746221320 | Statement of Change of Registered/Resident Agent Office | 2017-06-26 |
201611448920 | Annual Report | 2016-10-31 |
201585684540 | Annual Report | 2015-10-23 |
201448244690 | Annual Report | 2014-10-16 |
201448244960 | Statement of Change of Registered/Resident Agent Office | 2014-10-16 |
201329981140 | Annual Report | 2013-10-28 |
201201408660 | Annual Report | 2012-10-23 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State