Search icon

345 THAMES STREET, LLC

Company Details

Name: 345 THAMES STREET, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 04 Jan 2012 (13 years ago)
Identification Number: 000760172
ZIP code: 02886
County: Kent County
Principal Address: 334 KNIGHT STREET UNIT 11201, WARWICK, RI, 02886, USA
Purpose: REAL ESTATE

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490041W5WVA0S51S21 000760172 US-RI GENERAL ACTIVE 2012-01-04

Addresses

Legal C/O AMY T. M. OAKLEY, ESQ., PARTRIDGE SNOW & HAHN LLP, 40 WESTMINSTER STREET, SUITE 1100, PROVIDENCE, US-RI, US, 02903
Headquarters 334 KNIGHT STREET, UNIT 11201, WARWICK, US-RI, US, 02886

Registration details

Registration Date 2020-03-04
Last Update 2024-02-05
Status ISSUED
Next Renewal 2025-02-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000760172

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN OYSTER BAR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454404883 2020-06-02 345 THAMES STREET LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4016194100
Plan sponsor’s address 345 THAMES STREET, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing MARIA COOK
Valid signature Filed with authorized/valid electronic signature
MIDTOWN OYSTER BAR LLC 401 K PROFIT SHARING PLAN TRUST 2018 454404883 2019-05-07 345 THAMES STREET LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4016194100
Plan sponsor’s address 345 THAMES STREET, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing MARIA A COOK
Valid signature Filed with authorized/valid electronic signature
MIDTOWN OYSTER BAR LLC 401 K PROFIT SHARING PLAN TRUST 2017 454404883 2018-07-25 345 THAMES STREET LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4016194100
Plan sponsor’s address 345 THAMES STREET, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MARIA COOK
Valid signature Filed with authorized/valid electronic signature
MIDTOWN OYSTER BAR LLC 401 K PROFIT SHARING PLAN TRUST 2016 454404883 2017-07-19 345 THAMES STREET LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4016194100
Plan sponsor’s address 345 THAMES STREET, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing MARIA COOK
Valid signature Filed with authorized/valid electronic signature
MIDTOWN OYSTER BAR LLC 401 K PROFIT SHARING PLAN TRUST 2015 454404883 2016-07-26 345 THAMES STREET LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 4016194100
Plan sponsor’s address 345 THAMES STREET, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MARIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMY T. M. OAKLEY, ESQ. Agent C/O PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202447026960 Annual Report 2024-02-22
202329901820 Annual Report 2023-03-03
202214491960 Annual Report 2022-04-12
202102735330 Annual Report 2021-10-06
202063747650 Annual Report 2020-10-12
202036204870 Statement of Change of Registered/Resident Agent 2020-03-11
202036204500 Annual Report - Amended 2020-03-11
201927446320 Annual Report 2019-11-08
201878287540 Annual Report 2018-09-26
201753146830 Annual Report 2017-11-08

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State