Name: | Liberty Landscape, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Feb 2010 (15 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000526715 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 260 PIPPIN ORCHARD ROAD, CRANSTON, RI, 02921, USA |
Purpose: | RESIDENTIAL LANDSCAPING Title: 7-1.2-1701 |
NAICS: | 541320 - Landscape Architectural Services |
Name | Role | Address |
---|---|---|
DAVID GUILMETTE | Agent | 9 THREE-M ROAD, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
LEHA S GUILMETTE | PRESIDENT | 260 PIPPIN ORCHARD ROAD CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
SHEILA A GUILMETTE | SECRETARY | 563 WASHINGTON ST COVENTRY, RI 02816 US |
Number | Name | File Date |
---|---|---|
201924606880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907095740 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857730890 | Annual Report | 2018-02-05 |
201729680120 | Annual Report | 2017-01-09 |
201692303620 | Annual Report | 2016-02-11 |
201561340680 | Statement of Change of Registered/Resident Agent | 2015-05-01 |
201558311640 | Annual Report | 2015-04-01 |
201438304090 | Annual Report | 2014-04-17 |
201315165970 | Annual Report | 2013-04-12 |
201289226730 | Annual Report | 2012-02-08 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State