Name: | C.O. WOODMANSEE REAL ESTATE LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Nov 2009 (15 years ago) |
Date of Dissolution: | 17 Jul 2014 (11 years ago) |
Date of Status Change: | 17 Jul 2014 (11 years ago) |
Identification Number: | 000518719 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 6500 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | Real Estate Holding Company |
Name | Role | Address |
---|---|---|
JAMES A. KUPA, ESQ. | Agent | 6500 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
CLIFTON H WOODMANSEE | Manager | 144 WOODY HILL RD HOPE VALLEY, RI 02832 USA |
FRANCES G GILMAN | Manager | 229 ARCADIA RD HOPE VALLEY, RI 02832 USA |
Number | Name | File Date |
---|---|---|
201442768390 | Articles of Dissolution | 2014-07-17 |
201438891220 | Annual Report | 2014-05-13 |
201433186240 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201310409420 | Statement of Change of Registered/Resident Agent | 2013-01-28 |
201297804900 | Annual Report | 2012-09-13 |
201290674960 | Statement of Change of Registered/Resident Agent Office | 2012-03-05 |
201183710920 | Annual Report | 2011-10-04 |
201180796080 | Annual Report - Amended | 2011-06-29 |
201179450670 | Annual Report | 2011-06-03 |
201177487290 | 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