Name: | ASCENDING HOPS NEW ENGLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Mar 2013 (12 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000797098 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 2343 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA |
Mailing Address: | P.O. BOX 278, HOPE, RI, 02831, USA |
Purpose: | HOPS FARM |
NAICS
111998 All Other Miscellaneous Crop FarmingThis U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL J. LEPIZZERA JR. ESQ. | Agent | 117 METRO CENTER BOULEVARD SUITE 2001, WARWICK, RI, 02886, USA |
Number | Name | File Date |
---|---|---|
201906371250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992781290 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201755127440 | Statement of Change of Registered/Resident Agent | 2017-12-17 |
201755127170 | Annual Report | 2017-12-17 |
201611570270 | Annual Report | 2016-11-01 |
201579410030 | Annual Report | 2015-09-16 |
201446616020 | Annual Report | 2014-09-24 |
201313554910 | Articles of Organization | 2013-03-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State