Search icon

Right Coast Landscapes, LLC

Company Details

Name: Right Coast Landscapes, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 13 May 2013 (12 years ago)
Identification Number: 000798987
ZIP code: 02898
County: Washington County
Principal Address: 26A RICHMOND TOWNHOUSE ROAD, WYOMING, RI, 02898, USA
Purpose: LANDSCAPING AND TREE SERVICES
NAICS: 561730 - Landscaping Services
Fictitious names: Right Coast Tree Preservation (trading name, 2024-02-29 - )
Right Coast Landscape & Tree (trading name, 2021-01-04 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIGHT COAST LANDSCAPES 401 K PROFIT SHARING PLAN TRUST 2015 463243475 2016-10-14 RIGHT COAST LANDSCAPES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561730
Sponsor’s telephone number 4014878438
Plan sponsor’s address 26A RICHMOND TOWNHOUSE RD, WYOMING, RI, 02898

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LEE S WYMAN
Valid signature Filed with authorized/valid electronic signature
RIGHT COAST LANDSCAPES 401 K PROFIT SHARING PLAN TRUST 2014 463243475 2015-07-27 RIGHT COAST LANDSCAPES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561730
Sponsor’s telephone number 4014878438
Plan sponsor’s address 11 ROSE COURT, NARRAGANSETT, RI, 02882

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LEE WYMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEE WYMAN Agent 26A RICHMOND TOWNHOUSE ROAD, WYOMING, RI, 02898, USA

Manager

Name Role Address
LEE WYMAN Manager 26A RICHMOND TOWNHOUSE ROAD WYOMING, RI 02898 USA

Filings

Number Name File Date
202455770150 Annual Report 2024-06-14
202447612460 Fictitious Business Name Statement 2024-02-29
202327744690 Annual Report 2023-02-12
202211618630 Annual Report 2022-02-25
202107007180 Annual Report 2021-12-13
202106041950 Revocation Notice For Failure to File An Annual Report 2021-12-03
202184196180 Fictitious Business Name Statement 2021-01-04
202081215650 Annual Report 2020-12-22
202048457820 Annual Report 2020-08-16
202045305520 Revocation Notice For Failure to File An Annual Report 2020-07-20

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State