Name: | CAOSS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 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: | 000797734 |
ZIP code: | 02827 |
County: | Kent County |
Principal Address: | 1440 VICTORY HIGHWAY, COVENTRY, RI, 02827, USA |
Purpose: | SAFETY TRAINING CERTIFICATION SAFETY EQUIPMENT SALES SERVICE ANS REPAIRS |
Historical names: |
OCEAN STATE SAFETY LLC |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRISTOPHER W, ALBRO | Agent | 1440 VICTORY HIGHWAY, COVENTRY, RI, 02827, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER W ALBRO | MANAGER | 1440 VICTORY HIGHWAY COVENTRY, RI 02827 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-04-09 | OCEAN STATE SAFETY LLC | CAOSS, LLC |
Number | Name | File Date |
---|---|---|
202210271340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106674680 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202195634020 | Articles of Amendment | 2021-04-09 |
202195429400 | Annual Report | 2021-04-02 |
202194525590 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202063208250 | Annual Report | 2020-10-10 |
202045646100 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880637250 | Annual Report | 2018-11-01 |
201872545330 | Annual Report | 2018-07-18 |
201865665920 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State