Name: | ATLANTIC TRUCKING, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 2014 (11 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000927157 |
ZIP code: | 02914 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA |
Mailing Address: | 127 DORRANCE STREET 2ND FLOOR, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | REAL ESTATE |
Fictitious names: |
Chubb Trucking, LLC (trading name, 2017-04-11 - ) Dirt Hogs, LLC (trading name, 2017-04-11 - ) Commercial Waste, LLC (trading name, 2017-04-11 - ) Phil's Cartage, LLC (trading name, 2017-04-11 - ) |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GENE M. CARLINO | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Number | Name | File Date |
---|---|---|
202082456160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045460030 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201906875640 | Statement of Change of Registered/Resident Agent | 2019-07-22 |
201880196450 | Annual Report | 2018-10-25 |
201755284710 | Statement of Change of Registered/Resident Agent | 2017-12-21 |
201752151420 | Annual Report | 2017-10-24 |
201740592840 | Fictitious Business Name Statement | 2017-04-11 |
201740592930 | Fictitious Business Name Statement | 2017-04-11 |
201740593180 | Fictitious Business Name Statement | 2017-04-11 |
201740594600 | Fictitious Business Name Statement | 2017-04-11 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State