Search icon

MY LAUNDRY HAMPER LLC

Headquarter

Company Details

Name: MY LAUNDRY HAMPER LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 22 May 2012 (13 years ago)
Date of Dissolution: 03 Mar 2023 (2 years ago)
Date of Status Change: 03 Mar 2023 (2 years ago)
Identification Number: 000790475
ZIP code: 02852
County: Washington County
Principal Address: P.O. BOX 1114, NORTH KINGSTOWN, RI, 02852, USA
Mailing Address: 3 BROWN STREET, NORTH KINGSTOWN, RI, 02852, USA
Purpose: LAUNDRY AND DRY CLEANING

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MY LAUNDRY HAMPER LLC, CONNECTICUT 1121716 CONNECTICUT

Agent

Name Role Address
MATTHEW F. CALLAGHAN, JR., ESQ. Agent 3 BROWN STREET, WICKFORD, RI, 02852, USA

Filings

Number Name File Date
202329916040 Articles of Dissolution 2023-03-03
202222249830 Annual Report 2022-08-17
202219716860 Revocation Notice For Failure to File An Annual Report 2022-06-22
202209920990 Annual Report 2022-02-09
202106629860 Revocation Notice For Failure to File An Annual Report 2021-12-03
202197294060 Annual Report 2021-05-29
202194496700 Revocation Notice For Failure to File An Annual Report 2021-03-16
201928642370 Annual Report 2019-11-30
201880678280 Annual Report 2018-11-01
201752721380 Annual Report 2017-11-01

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State