Search icon

Albion Second Facility LLC

Company Details

Name: Albion Second Facility LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 09 Sep 2008 (16 years ago)
Date of Dissolution: 23 Dec 2013 (11 years ago)
Date of Status Change: 23 Dec 2013 (11 years ago)
Identification Number: 000485879
ZIP code: 02809
County: Bristol County
Principal Address: 10 SMITH STREET, BRISTOL, RI, 02809, USA
Purpose: HEALTH CARE

Central Index Key

CIK number Mailing Address Business Address Phone
1453246 P.O. BOX 623, WARREN, RI, 02895 P.O. BOX 623, WARREN, RI, 02895 (401)254-0601

Filings since 2009-01-07

Form type D
File number 021-125642
Filing date 2009-01-07
File View File

Agent

Name Role Address
JEFFREY B. CIANCIOLO, ESQ. Agent 55 DORRANCE STREET SUITE 200, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
JOSEPH F. HALEY MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
ROBERT ANDREOZZI MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
BERNARD F. LAMBRESE MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
THOMAS TANURY MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
WILLIAM F. CESARE PH.D. MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
HERBERT L. GEORGE MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA
RICHARD R. ACKERMAN MANAGER 10 SMITH STREET BRISTOL, RI 02809 USA

Events

Type Date Old Value New Value
Merged 2013-12-23 Albion Second Facility LLC Albion

Filings

Number Name File Date
201328431880 Annual Report 2013-09-20
201202246270 Annual Report 2012-10-26
201184883380 Annual Report 2011-11-04
201178060780 Annual Report 2011-04-18
201177694940 Revocation Notice For Failure to File An Annual Report 2011-04-04
200953488210 Annual Report 2009-10-28
200834815580 Articles of Organization 2008-09-09

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State