Name: | JJP RT44 JOHNSTON, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jun 2010 (15 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000541522 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 1021 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Mailing Address: | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Purpose: | REAL ESTATE DEVELOPMENT. |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GENE M. CARLINO | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Number | Name | File Date |
---|---|---|
202459676610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456105320 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202334780030 | Annual Report | 2023-04-30 |
202213376880 | Annual Report | 2022-03-23 |
202101850250 | Annual Report | 2021-09-20 |
202066344630 | Annual Report | 2020-10-15 |
202057954110 | Annual Report | 2020-09-25 |
202045209530 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201906873600 | Statement of Change of Registered/Resident Agent | 2019-07-22 |
201880208900 | Annual Report | 2018-10-25 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State