Name: | Waterford Hotel Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 11 Apr 2013 (12 years ago) |
Date of Dissolution: | 26 Feb 2021 (4 years ago) |
Date of Status Change: | 26 Feb 2021 (4 years ago) |
Branch of: | Waterford Hotel Group, Inc., CONNECTICUT (Company Number 0161468) |
Identification Number: | 000798242 |
Place of Formation: | CONNECTICUT |
Principal Address: | 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, USA |
Purpose: | PROPERTY MANAGEMENT |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WARWICK LODGINGS LLC | Agent | 55 JEFFERSON PARK ROAD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL HEATON | PRESIDENT | 914 HARTFORD TURNPIKE WATERFORD, CT 06385 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-02-26 | Waterford Hotel Group, Inc. | Waterford Hotel Group, LLC on 02-26-2021 |
Number | Name | File Date |
---|---|---|
202185906670 | Annual Report | 2021-01-12 |
202047685620 | Annual Report | 2020-08-04 |
202047686870 | Annual Report | 2020-08-04 |
202047685440 | Reinstatement | 2020-08-04 |
201924625340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907128790 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860599040 | Annual Report | 2018-03-20 |
201734490000 | Annual Report | 2017-02-22 |
201602334450 | Annual Report | 2016-07-19 |
201601583840 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State