Search icon

ACLR MERIDIAN, LLC

Company Details

Name: ACLR MERIDIAN, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 12 Jul 2012 (13 years ago)
Date of Dissolution: 04 Jan 2022 (3 years ago)
Date of Status Change: 04 Jan 2022 (3 years ago)
Identification Number: 000791666
ZIP code: 02818
County: Kent County
Place of Formation: NEVADA
Principal Address: 110 OSPREY DRIVE, EAST GREENWICH, RI, 02818, USA
Mailing Address: 1001 MAIN STREET SUITE #16, EAST GREENWICH, RI, 02818, USA
Purpose: ACQUIRE AND INVEST IN SUCH INTERESTS IN REAL PROPERTY

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACLR MERIDIAN EMPLOYEE PROFIT SHARING PLAN 401K 2012 455282234 2013-09-03 ACLR MERIDIAN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-17
Business code 531390
Sponsor’s telephone number 4018841654
Plan sponsor’s address 110 OSPREY DR, E GREENWICH, RI, 028181340

Signature of

Role Plan administrator
Date 2013-09-03
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-30
Name of individual signing ALAN SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUSINESS FILINGS INTERNATIONAL, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
ALAN C. SMITH MANAGER 1001 MAIN STREET, SUITE 16 EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202207626290 Certificate of Cancellation 2022-01-04
202207625770 Annual Report 2022-01-04
202207625860 Annual Report 2022-01-04
202207626010 Annual Report 2022-01-04
202207626100 Annual Report 2022-01-04
202207625400 Reinstatement 2022-01-04
201906363750 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992702060 Revocation Notice For Failure to File An Annual Report 2019-05-13
201749292750 Annual Report 2017-09-07
201608818990 Annual Report 2016-09-14

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State