Search icon

PROVIDENCE WASHINGTON AVIATION, LLC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
FRANK N. RAY Agent 228 SPRING STREET, NEWPORT, RI, 02840, USA

Events

Type Date Old Value New Value
Name Change 2008-02-04 PW Aviation, LLC PROVIDENCE WASHINGTON AVIATION, LLC.

Filings

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