Search icon

FERLAND & COMPANY CPAS, LLC

Company Details

Name: FERLAND & COMPANY CPAS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Aug 2011 (14 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 000699136
ZIP code: 02860
County: Providence County
Principal Address: 141 POWER ROAD SUITE 202, PAWTUCKET, RI, 02860, USA
Purpose: TO FURNISH PUBLIC ACCOUNTING SERVICES TO THE PUBLIC
Fictitious names: RPF, CPA Accounting Services (trading name, 2020-09-08 - )

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NEAL J. MCNAMARA, ESQ. Agent NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202223391510 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202218838220 Revocation Notice For Failure to File An Annual Report 2022-06-22
202207650790 Annual Report 2022-01-04
202105900690 Revocation Notice For Failure to File An Annual Report 2021-12-03
202053675000 Annual Report 2020-09-10
202052904750 Fictitious Business Name Statement 2020-09-08
201915690610 Annual Report 2019-08-27
201915691770 Annual Report 2019-08-27
201915690430 Reinstatement 2019-08-27
201906353120 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State