Name: | Larry Ruotolo Landscaping, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jun 2008 (17 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000464545 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 77 WINCHESTER DRIVE, NORTH SCITUATE, RI, 02857, USA |
Purpose: | LANDSCAPING, BOTH COMMERCIAL AND RESIDENTIAL AND RELATED CONSTRUCTION. Title: 7-1.2-1701 |
NAICS: | 238910 - Site Preparation Contractors |
Name | Role | Address |
---|---|---|
BRANDON RUOTOLO ESQ | Agent | 77 WINCHESTER DRIVE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
LARRY RUOTOLO | TREASURER | 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
LARRY RUOTOLO | SECRETARY | 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
LARRY RUOTOLO | PRESIDENT | 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
LARRY RUOTOLO | VICE PRESIDENT | 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
201924600400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907082380 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859269730 | Annual Report | 2018-02-28 |
201734373420 | Annual Report | 2017-02-20 |
201689966470 | Annual Report | 2016-01-04 |
201561205420 | Statement of Change of Registered/Resident Agent Office | 2015-04-25 |
201561205330 | Articles of Amendment | 2015-04-25 |
201555446930 | Annual Report | 2015-02-20 |
201436187640 | Annual Report | 2014-02-25 |
201312792610 | Annual Report | 2013-02-26 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State