Search icon

FOUNDRY ALCO MEMBERS, LLC

Company Details

Name: FOUNDRY ALCO MEMBERS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 28 Jun 2013 (12 years ago)
Identification Number: 000805505
ZIP code: 02908
County: Providence County
Principal Address: 235 PROMENADE ST STE#100, PROVIDENCE, RI, 02908, USA
Purpose: REAL ESTATE DEVELOPMENT

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NRL1YDFUDYV506 000805505 US-RI GENERAL ACTIVE 2013-06-28

Addresses

Legal C/O HASLAW, INC., HINCKLEY, ALLEN & SNYDER LLP 50 KENNEDY PLAZA, SUITE 1500, PROVIDENCE, US-RI, US, 02903
Headquarters 235 Promenade Street, Suite 100, Providence, US-RI, US, 02908

Registration details

Registration Date 2015-06-20
Last Update 2023-09-08
Status LAPSED
Next Renewal 2023-09-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000805505

Agent

Name Role Address
HASLAW, INC. Agent HINCKLEY ALLEN & SNYDER LLP 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202445837630 Annual Report 2024-02-07
202327886840 Annual Report 2023-02-08
202220785790 Annual Report 2022-07-07
202219002800 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103211950 Annual Report 2021-10-14
202077087470 Annual Report 2020-11-23
201925834110 Annual Report 2019-10-29
201880240360 Annual Report 2018-10-26
201751414760 Annual Report 2017-10-12
201610149530 Annual Report 2016-10-11

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State