Name: | GO ORANGE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Mar 2009 (16 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000505543 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Mailing Address: | 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, US |
Purpose: | TRANSPORTATION OF PASSENGERS VIA MOTOR VEHICLE |
Fictitious names: |
Newport Mechanics (trading name, 2017-10-04 - ) Orange Cab of Newport County (trading name, 2011-04-28 - ) |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GO ORANGE LLC 401K PLAN | 2017 | 451629113 | 2018-10-15 | GO ORANGE LLC | 4 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | ANGELA MCPHERSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | ANGELA MCPHERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 485310 |
Sponsor’s telephone number | 4018410030 |
Plan sponsor’s address | 312 CONNELL HIGHWAY, NEWPORT, RI, 02840 |
Name | Role | Address |
---|---|---|
DANIEL P. MORIARTY | Agent | 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
202459673600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456733280 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202335620470 | Annual Report | 2023-05-15 |
202211250560 | Annual Report | 2022-02-21 |
202106903140 | Annual Report | 2021-12-08 |
202106533400 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202185268390 | Annual Report | 2021-01-08 |
201928176000 | Annual Report | 2019-11-27 |
201880613830 | Annual Report | 2018-11-01 |
201751149590 | Annual Report | 2017-10-07 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State