PEPER TRAIL, LLC
Branch
Name: | PEPER TRAIL, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Oct 2008 (17 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Branch of: | PEPER TRAIL, LLC, NEW YORK (Company Number 4480313) |
Identification Number: | 000486501 |
ZIP code: | 02840 |
County: | Newport County |
Place of Formation: | NEW YORK |
Purpose: | HOLDING COMPANY |
Principal Address: |
![]() |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TURNER C. SCOTT, ESQ. | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Type | Decision Date | Project | Acceptance Date |
---|---|---|---|
Shoreline Protection Facilities/Repair | 2024-08-19 | repair cracks in existing seawall; reset stones | 2024-07-26 |
Maintenance (Residential/Commercial) | 2019-06-17 | Replace existing second story deck in-kind. | 2019-06-17 |
Dwelling Alteration | No data | feasibility of additions; 2nd floor addition | 2014-05-01 |
Number | Name | File Date |
---|---|---|
202082409760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045562040 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880201730 | Annual Report | 2018-10-25 |
201753147990 | Annual Report | 2017-11-08 |
201611342840 | Annual Report | 2016-10-28 |
This company hasn't received any reviews.
Date of last update: 29 May 2025
Sources: Rhode Island Department of State