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 - ) |
NAICS
541211 Offices of Certified Public AccountantsThis 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
Name | Role | Address |
---|---|---|
NEAL J. MCNAMARA, ESQ. | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA |
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