Search icon

Larry Ruotolo Landscaping, Inc.

Company Details

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

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRANDON RUOTOLO ESQ Agent 77 WINCHESTER DRIVE, NORTH SCITUATE, RI, 02857, USA

TREASURER

Name Role Address
LARRY RUOTOLO TREASURER 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
LARRY RUOTOLO SECRETARY 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA

PRESIDENT

Name Role Address
LARRY RUOTOLO PRESIDENT 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
LARRY RUOTOLO VICE PRESIDENT 99 B HOWLAND AVENUE JAMESTOWN, RI 02835 USA

Filings

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