Name: | 204 Pawtuxet Avenue, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Nov 2008 (16 years ago) |
Date of Dissolution: | 21 Feb 2017 (8 years ago) |
Date of Status Change: | 21 Feb 2017 (8 years ago) |
Identification Number: | 000487342 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 118 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Mailing Address: | 118 SAKONNET POINT, LITTLE COMPTON, RI, 02837, USA |
Purpose: | REAL ESTATE |
Name | Role | Address |
---|---|---|
JONATHAN V. KALANDER, ESQ. | Agent | 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
W. PETER TIRPAECK | MANAGER | 118 SAKONNET POINT ROAD LITTLE COMPTON, RI 02837 USA |
MARGARET M. TIRPAECK | MANAGER | 118 SAKONNET POINT ROAD LITTLE COMPTON, RI 02837 USA |
Number | Name | File Date |
---|---|---|
201734518920 | Articles of Dissolution | 2017-02-21 |
201734517310 | Annual Report | 2017-02-21 |
201734517860 | Annual Report | 2017-02-21 |
201734518100 | Annual Report | 2017-02-21 |
201734518560 | Annual Report | 2017-02-21 |
201734516890 | Reinstatement | 2017-02-21 |
201438983510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433548840 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201204308750 | Annual Report | 2012-11-30 |
201186237460 | Annual Report | 2011-11-30 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State