Name: | LGA Dynadec, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Oct 2009 (15 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000517042 |
Principal Address: | 932 PASEO LA CRESTA, PALOS VERDES ESTATES, CA, 90274, USA |
Mailing Address: | 932 PASEO LA CRESTA, PALOS VERDES ESTATES, CA, 90274, USA |
Purpose: | INVESTMENTS |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1477302 | ONE RICHMOND SQUARE, SUITE 210E, PROVIDENCE, RI, 02906 | ONE RICHMOND SQUARE, SUITE 210E, PROVIDENCE, RI, 02906 | 401-228-0282 | |
Name | Role | Address |
---|---|---|
JAMES L. TRUSLOW, ESQ. | Agent | 5600 POST ROAD SUITE 114-104, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
ROBERT SAVOIE | MANAGER | 16 RELIANCE DRIVE BRISTOL, RI 02809 USA |
CHUCK HUEBNER | MANAGER | 932 PASEO LA CRESTA PALOS VERDES ESTATES, CA 90274 USA |
DONALD PECK | MANAGER | 58 NORTH STREET LEXINGTON, MA 02420 USA |
Number | Name | File Date |
---|---|---|
201562142760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556265710 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201331100960 | Annual Report | 2013-11-30 |
201330434930 | Statement of Change of Registered/Resident Agent Office | 2013-11-07 |
201328161930 | Revocation Notice For Failure to Maintain a Registered Office | 2013-09-13 |
201328136550 | Registered Office Not Maintained | 2013-08-09 |
201204347010 | Annual Report | 2012-11-30 |
201184702410 | Annual Report | 2011-10-31 |
201179100250 | Annual Report | 2011-05-17 |
201177525550 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State