Name: | Lucky Laundry, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Sep 2008 (17 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000486348 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 506 YORK AVENUE, PAWTUCKET, RI, 02860, USA |
Purpose: | LAUNDRY SERVICES Title: 7-1.2-1701 |
Fictitious names: |
Hub Linen (trading name, 2010-05-26 - ) |
NAICS
812320 Drycleaning and Laundry Services (except Coin-Operated)This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RONALD R. WARR, JR. | Agent | 47 BULLOCKS POINT AVENUE, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
PETER M. NIXON | PRESIDENT | 25 MELANIE LN WRENTHAM, MA 02903 USA |
Name | Role | Address |
---|---|---|
PETER M. NIXON | TREASURER | 25 MELANIE LN WRENTHAM, MA 02903 USA |
Name | Role | Address |
---|---|---|
PETER M. NIXON | SECRETARY | 25 MELANIE LN WRENTHAM, MA 02903 USA |
Name | Role | Address |
---|---|---|
PETER M. NIXON | VICE PRESIDENT | 25 MELANIE LN WRENTHAM, MA 02903 USA |
Number | Name | File Date |
---|---|---|
202199673700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196856700 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202079280680 | Annual Report | 2020-12-10 |
202055065980 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987866760 | Annual Report | 2019-02-28 |
201877460070 | Annual Report | 2018-09-14 |
201875541870 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735201470 | Annual Report | 2017-02-28 |
201693486980 | Annual Report | 2016-02-29 |
201589116830 | Statement of Change of Registered/Resident Agent Office | 2015-12-14 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State