Search icon

LGA Dynadec, LLC

Company Details

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 (16 years ago)
Date of Dissolution: 01 Jun 2015 (10 years ago)
Date of Status Change: 01 Jun 2015 (10 years ago)
Identification Number: 000517042
Purpose: INVESTMENTS
Principal Address: Google Maps Logo 932 PASEO LA CRESTA, PALOS VERDES ESTATES, CA, 90274, USA
Mailing Address: Google Maps Logo 932 PASEO LA CRESTA, PALOS VERDES ESTATES, CA, 90274, USA

Agent

Name Role Address
JAMES L. TRUSLOW, ESQ. Agent 5600 POST ROAD SUITE 114-104, EAST GREENWICH, RI, 02818, USA

MANAGER

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001477302
Phone:
401-228-0282

Latest Filings

Form type:
D/A
File number:
021-137930
Filing date:
2010-01-20
File:
Form type:
D/A
File number:
021-137930
Filing date:
2010-01-19
File:
Form type:
D
File number:
021-137930
Filing date:
2010-01-15
File:

Filings

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

Date of last update: 29 May 2025

Sources: Rhode Island Department of State