Name: | OAKROCK, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 02 May 2012 (13 years ago) |
Date of Dissolution: | 10 Oct 2023 (a year ago) |
Date of Status Change: | 10 Oct 2023 (a year ago) |
Identification Number: | 000789994 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 25 OAKRIDGE DRIVE, CRANSTON, RI, 02921, USA |
Mailing Address: | 1395 NEW LONDON AVENUE, CRANSTON, RI, 02921, USA |
Purpose: | HOLDING COMPANY |
NAICS: | 551112 - Offices of Other Holding Companies |
Historical names: |
MERCY ANIMAL HOSPITAL, LLC |
Name | Role | Address |
---|---|---|
STEVEN J. FERDINANDI | Agent | 945 RESERVOIR AVENUE SUITE A, CRANSTON, RI, 02910, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2023-01-23 | MERCY ANIMAL HOSPITAL, LLC | OAKROCK, LLC |
Number | Name | File Date |
---|---|---|
202342153680 | Articles of Dissolution | 2023-10-10 |
202334194260 | Annual Report | 2023-04-25 |
202326239250 | Articles of Amendment | 2023-01-23 |
202212727700 | Annual Report | 2022-03-11 |
202104804070 | Annual Report | 2021-11-02 |
202103217150 | Statement of Change of Registered/Resident Agent Office | 2021-10-14 |
202072413580 | Annual Report | 2020-11-02 |
201924449720 | Annual Report | 2019-10-15 |
201879494820 | Annual Report | 2018-10-15 |
201754038440 | Annual Report | 2017-11-24 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State