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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALAN C. SMITH | MANAGER | 1001 MAIN STREET, SUITE 16 EAST GREENWICH, RI 02818 USA |
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