Name: | TETRAX, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Nov 2013 (11 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000866192 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 60 HAMMARLUND WAY, MIDDLETOWN, RI, 02842, USA |
Purpose: | IMPORT AND DISTRIBUTION OF ITALIAN MADE CELLPHONE CASES AND MAGNETIC HOLDERS FOR CELLPHONES. |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GIUSEPPE SCAGLIARINI | Agent | 37 HARRISON AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ROMAN SKORIK | Manager | 207 BROADWAY, APT. 302 NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202082450410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045390490 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201994510230 | Annual Report | 2019-05-28 |
201992621280 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201868446850 | Annual Report | 2018-06-04 |
201865442350 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201609455770 | Annual Report | 2016-09-27 |
201694933690 | Annual Report | 2016-03-22 |
201694390060 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201563260300 | Articles of Amendment | 2015-06-11 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State