Name: | The Pointe at East Matunuck, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Feb 2013 (12 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000796690 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Mailing Address: | 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | REAL PROPERTY OWNERSHIP AND MANAGEMENT |
Historical names: |
The Point at East Matunuck, LLC |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ELIZABETH A. PROCACCIANTI | MANAGER | 1140 RESERVOIR AVENUE CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-02-14 | The Point at East Matunuck, LLC | The Pointe at East Matunuck, LLC |
Number | Name | File Date |
---|---|---|
202210269770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106436800 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202077639200 | Annual Report | 2020-11-25 |
201919479590 | Annual Report | 2019-09-12 |
201880461440 | Annual Report | 2018-10-29 |
201750892910 | Annual Report | 2017-10-02 |
201610643010 | Annual Report | 2016-10-19 |
201581123700 | Annual Report | 2015-09-30 |
201445241340 | Annual Report | 2014-09-03 |
201436869690 | Certificate of Correction | 2014-03-07 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State