Name: | LRM Runoff, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 2009 (16 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000489509 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 855 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | PROPERTY AND CASUALTY INSURANCE AGENT Title: 7-1.2-1701 |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Historical names: |
MOSES BROTHERS, INC. |
Name | Role | Address |
---|---|---|
EDWARD J. DIMARTINO, JR. ESQ., CPA | Agent | 141 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
LAWRENCE D. MOSES | PRESIDENT | 380 LATEN KNIGHT ROAD CRANSTON, RI 02921 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-01-07 | MOSES BROTHERS, INC. | LRM Runoff, Inc. |
Number | Name | File Date |
---|---|---|
202223912210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220111490 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187569350 | Annual Report | 2021-01-21 |
202185117760 | Articles of Amendment | 2021-01-07 |
202034721630 | Annual Report | 2020-02-17 |
201987264160 | Annual Report | 2019-02-20 |
201858765620 | Annual Report | 2018-02-20 |
201734838640 | Annual Report | 2017-02-23 |
201693340390 | Annual Report | 2016-02-26 |
201557470960 | Annual Report | 2015-03-13 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State