Search icon

Harkins Winterberry LLC

Company Details

Name: Harkins Winterberry LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Sep 2009 (16 years ago)
Date of Dissolution: 29 Dec 2020 (4 years ago)
Date of Status Change: 29 Dec 2020 (4 years ago)
Identification Number: 000510317
ZIP code: 02871
County: Newport County
Principal Address: 1907 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA
Purpose: HOME BUILDING

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER HARKINS Agent 1907 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Manager

Name Role Address
CHRISTOPHER HARKINS Manager 1907 EAST MAIN ROAD PORTSMOUTH, RI 02870 USA

Filings

Number Name File Date
202187261920 Registered Office Not Maintained 2021-01-15
202082413730 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045253010 Revocation Notice For Failure to File An Annual Report 2020-07-20
201866498590 Annual Report 2018-05-21
201866496550 Annual Report 2018-05-21
201865312400 Revocation Notice For Failure to File An Annual Report 2018-05-15
201745121540 Annual Report 2017-06-09
201739716790 Revocation Notice For Failure to File An Annual Report 2017-04-06
201588116480 Annual Report 2015-11-18
201556598160 Annual Report 2015-03-04

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State