Name: | Utility Analysts, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Feb 2012 (13 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Branch of: | Utility Analysts, LLC, CONNECTICUT (Company Number 0612389) |
Identification Number: | 000787732 |
Place of Formation: | CONNECTICUT |
Principal Address: | 24 COUNTRY LANE, CANTON, CT, 06019, USA |
Purpose: | REVIEW OF UTILITY BILLING |
NAICS
238340 Tile and Terrazzo ContractorsThis industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RACHEL BAUGHER | MANAGER | 24 COUNTRY LANE CANTON, CT 06019 USA |
Number | Name | File Date |
---|---|---|
201562192530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556209110 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201327155660 | Annual Report | 2013-08-26 |
201324528520 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311900520 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289047560 | Application for Registration | 2012-02-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State