Name: | Accelerator Associates LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 04 May 2012 (13 years ago) |
Date of Dissolution: | 25 Jan 2018 (7 years ago) |
Date of Status Change: | 25 Jan 2018 (7 years ago) |
Identification Number: | 000790080 |
Principal Address: | 350 GROVERS AVENUE APT. 1W, BRIDGEPORT, CT, 06605, USA |
Purpose: | HOLDING COMPANY |
NAICS
551111 Offices of Bank Holding CompaniesThis U.S. industry comprises legal entities known as bank holding companies primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES O. REAVIS, ESQ. | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
JEREMY S. OCONNOR | MANAGER | 50 COUNTRY WAY NEEDHAM, MA 02492 USA |
MATT WOMBLE | MANAGER | 350 GROVERS AVENUE APT. 1W BRIDGEPORT, CT 06605 USA |
FROHMAN ANDERSON | MANAGER | 350 GROVERS AVENUE APT. 1W BRIDGEPORT, CT 06605 USA |
THOMAS M. OCONNOR | MANAGER | 350 GROVERS AVENUE APT. 1W BRIDGEPORT, CT 06605 USA |
Number | Name | File Date |
---|---|---|
201856801410 | Articles of Dissolution | 2018-01-25 |
201856801050 | Annual Report | 2018-01-25 |
201856801140 | Annual Report | 2018-01-25 |
201856800530 | Reinstatement | 2018-01-25 |
201746339430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201740081560 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201691097890 | Annual Report | 2016-01-22 |
201566210500 | Statement of Change of Registered/Resident Agent Office | 2015-07-27 |
201448019720 | Annual Report | 2014-10-11 |
201330070570 | Annual Report | 2013-10-30 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State