Search icon

LONG ISLAND WEATHER PROTECTION, L.L.C.

Headquarter

Company Details

Name: LONG ISLAND WEATHER PROTECTION, L.L.C.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Feb 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: 000308755
ZIP code: 02840
County: Newport County
Principal Address: 625 THAMES STREET, NEWPORT, RI, 02840, USA
Purpose: CONSTRUCTION
Historical names: SHADE AND SHUTTER OF NEW YORK, L.L.C.
SHADE AND SHUTTER SYSTEMS OF NEW YORK, L.L.C.

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LONG ISLAND WEATHER PROTECTION, L.L.C., NEW YORK 4256992 NEW YORK

Agent

Name Role Address
MAURICE CUSICK, ESQ. Agent 625 THAMES STREET, NEWPORT, RI, 02840, USA

Events

Type Date Old Value New Value
Name Change 2012-09-10 SHADE AND SHUTTER SYSTEMS OF NEW YORK, L.L.C. LONG ISLAND WEATHER PROTECTION, L.L.C.
Name Change 2008-02-25 SHADE AND SHUTTER OF NEW YORK, L.L.C. SHADE AND SHUTTER SYSTEMS OF NEW YORK, L.L.C.

Filings

Number Name File Date
202082406750 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045664050 Revocation Notice For Failure to File An Annual Report 2020-07-20
201878706050 Annual Report 2018-10-01
201753185000 Annual Report 2017-11-09
201628262030 Annual Report 2016-11-30
201588780410 Annual Report 2015-12-01
201446979440 Annual Report 2014-10-01
201327815780 Annual Report 2013-09-05
201313848640 Annual Report 2013-03-13
201308453040 Revocation Notice For Failure to File An Annual Report 2013-01-09

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State