Search icon

Lucky Laundry, Inc.

Company Details

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 - )

Industry & Business Activity

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

Agent

Name Role Address
RONALD R. WARR, JR. Agent 47 BULLOCKS POINT AVENUE, EAST PROVIDENCE, RI, 02915, USA

PRESIDENT

Name Role Address
PETER M. NIXON PRESIDENT 25 MELANIE LN WRENTHAM, MA 02903 USA

TREASURER

Name Role Address
PETER M. NIXON TREASURER 25 MELANIE LN WRENTHAM, MA 02903 USA

SECRETARY

Name Role Address
PETER M. NIXON SECRETARY 25 MELANIE LN WRENTHAM, MA 02903 USA

VICE PRESIDENT

Name Role Address
PETER M. NIXON VICE PRESIDENT 25 MELANIE LN WRENTHAM, MA 02903 USA

Filings

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