Name: | JAMES NOWAKOWSKI, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 09 Dec 2013 (11 years ago) |
Date of Dissolution: | 11 Jan 2024 (a year ago) |
Date of Status Change: | 11 Jan 2024 (a year ago) |
Branch of: | JAMES NOWAKOWSKI, LLC, CONNECTICUT (Company Number 1041155) |
Identification Number: | 000869967 |
ZIP code: | 02891 |
County: | Washington County |
Place of Formation: | CONNECTICUT |
Principal Address: | 56 RIDGEWOOD DRIVE, MYSTIC, CT, 06355, USA |
Mailing Address: | 56 SHERWOOD DRIVE, WESTERLY, RI, 02891, USA |
Purpose: | CARPENTRY WORK FOR RESALE TO BUILDERS |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
TRICIA FIORE | Agent | 56 SHERWOOD DRIVE, WESTERLY, RI, 02891, USA |
Number | Name | File Date |
---|---|---|
202443905430 | Certificate of Cancellation | 2024-01-11 |
202443905250 | Annual Report | 2024-01-11 |
202443905070 | Reinstatement | 2024-01-11 |
202340883480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337605060 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202221611070 | Annual Report | 2022-07-25 |
202219544030 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202191445710 | Annual Report | 2021-02-16 |
202191445170 | Annual Report | 2021-02-16 |
202040259170 | Annual Report | 2020-05-13 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State