Name: | Irontrust Properties, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Nov 2014 (10 years ago) |
Identification Number: | 001008472 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 1155 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA |
Mailing Address: | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Purpose: | REAL ESTATE INVESTMENT |
Fictitious names: |
Irontrust Networks (trading name, 2017-06-14 - ) |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Irontrust Properties, LLC, NEW YORK | 5862741 | NEW YORK |
Name | Role | Address |
---|---|---|
JAMES O. REAVIS | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Number | Name | File Date |
---|---|---|
202454797220 | Annual Report | 2024-05-23 |
202448861560 | Statement of Change of Registered/Resident Agent | 2024-03-19 |
202342572490 | Certificate of Correction | 2023-11-02 |
202342575220 | Articles of Merger | 2023-09-15 |
202339801820 | Annual Report | 2023-07-26 |
202339802160 | Annual Report | 2023-07-26 |
202339801730 | Annual Report | 2023-07-26 |
202339800760 | Reinstatement | 2023-07-26 |
202210290800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106629220 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State