Name: | COLE COMPANY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 01 Feb 2013 (12 years ago) |
Date of Dissolution: | 25 Jul 2023 (2 years ago) |
Date of Status Change: | 25 Jul 2023 (2 years ago) |
Identification Number: | 000796310 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 22 BRIDGHAM FARM ROAD, RUMFORD, RI, 02916, USA |
Mailing Address: | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
STEPHEN J. DIGIANFILIPPO, ESQ. | Agent | 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT A. COLE | Manager | 22 BRIDGHAM FARM ROAD RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
202339795660 | Articles of Dissolution | 2023-07-25 |
202339631760 | Annual Report | 2023-07-20 |
202337521540 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202213642660 | Annual Report | 2022-03-24 |
202107379070 | Annual Report | 2021-12-23 |
202106397750 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202073399810 | Annual Report | 2020-11-04 |
201927974120 | Annual Report | 2019-11-25 |
201882076570 | Annual Report | 2018-12-03 |
201751410690 | Annual Report | 2017-10-11 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State