Name: | PROVIDENCE WASHINGTON AVIATION, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jan 2008 (17 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000306184 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 228 SPRING STREET, NEWPORT, RI, 02840, USA |
Purpose: | CLAIM SERVICE COMPANY |
Historical names: |
PW Aviation, LLC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., MISSISSIPPI | 929214 | MISSISSIPPI |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., ALASKA | 117822 | ALASKA |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., IDAHO | 238736 | IDAHO |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., ALABAMA | 000-615-170 | ALABAMA |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., NEW YORK | 3647638 | NEW YORK |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., FLORIDA | M08000001438 | FLORIDA |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., MINNESOTA | 2acac154-92d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., KENTUCKY | 0688228 | KENTUCKY |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., COLORADO | 20081122770 | COLORADO |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., CONNECTICUT | 0944754 | CONNECTICUT |
Headquarter of | PROVIDENCE WASHINGTON AVIATION, LLC., ILLINOIS | LLC_02489694 | ILLINOIS |
Name | Role | Address |
---|---|---|
FRANK N. RAY | Agent | 228 SPRING STREET, NEWPORT, RI, 02840, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-02-04 | PW Aviation, LLC | PROVIDENCE WASHINGTON AVIATION, LLC. |
Number | Name | File Date |
---|---|---|
202082406390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045409020 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201999272070 | Annual Report | 2019-06-25 |
201992640920 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201755444970 | Annual Report | 2017-12-28 |
201611445910 | Annual Report | 2016-10-31 |
201690230540 | Annual Report | 2016-01-08 |
201556794940 | Statement of Change of Registered/Resident Agent | 2015-03-10 |
201450319230 | Annual Report | 2014-11-23 |
201330423880 | Annual Report | 2013-11-07 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State