Name: | NEW ENGLAND GOLF, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2008 (17 years ago) |
Date of Dissolution: | 14 May 2014 (11 years ago) |
Date of Status Change: | 14 May 2014 (11 years ago) |
Identification Number: | 000485525 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 10 WORTHINGTON RD UNIT B, CRANSTON, RI, 02920, USA |
Purpose: | Golf Instructions |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW ENGLAND GOLF LLC 401 K PROFIT SHARING PLAN TRUST | 2013 | 263219093 | 2014-06-26 | NEW ENGLAND GOLF LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-26 |
Name of individual signing | PATRICK OLEARY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Number | Name | File Date |
---|---|---|
201438980690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433146370 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201296305480 | Annual Report | 2012-08-22 |
201183027460 | Annual Report | 2011-09-15 |
201071144640 | Annual Report | 2010-10-28 |
200955192520 | Annual Report | 2009-11-24 |
200834050530 | Articles of Organization | 2008-08-21 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State