Name: | KEITH MILLER CONSTRUCTION, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Aug 2014 (11 years ago) |
Date of Dissolution: | 11 Oct 2022 (2 years ago) |
Date of Status Change: | 11 Oct 2022 (2 years ago) |
Branch of: | KEITH MILLER CONSTRUCTION, LLC, CONNECTICUT (Company Number 0741839) |
Identification Number: | 000968917 |
Place of Formation: | CONNECTICUT |
Principal Address: | 85 OAKLAND DRIVE, OAKDALE, CT, 06370, USA |
Purpose: | RESIDENTIAL HOME FRAMING CONSTRCUTION |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KEITH T, MILLER | Manager | 85 OAKLAND DRIVE OAKDALE, CT 06370 USA |
Number | Name | File Date |
---|---|---|
202223409800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219876050 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202208337690 | Annual Report | 2022-01-20 |
202106764020 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202069751570 | Annual Report | 2020-10-29 |
201923755200 | Annual Report | 2019-10-09 |
201881077730 | Annual Report | 2018-11-13 |
201751765150 | Annual Report | 2017-10-18 |
201610778640 | Annual Report | 2016-10-23 |
201579310150 | Annual Report | 2015-09-15 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State