Name: | DLD, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Feb 2015 (10 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 001063633 |
Principal Address: | 41 RICHARD CIRCLE, SEEKONK, MA, 02771, USA |
Mailing Address: | 41 RICHARD CIRCLE, SEEKONK, MA, 02771, USA |
Purpose: | REAL ESTATE |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
MICHAEL CORRADO | Agent | 2399 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DENISE L. DECAPORALE | Manager | 41 RICHARD CIRCLE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
202340893470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337028580 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202218233340 | Annual Report | 2022-05-27 |
202216215050 | Statement of Change of Registered/Resident Agent | 2022-04-28 |
202215016180 | Agent Resigned | 2022-04-15 |
202101191740 | Annual Report | 2021-09-09 |
202184842960 | Annual Report | 2021-01-04 |
201925093210 | Annual Report | 2019-10-21 |
201879784930 | Annual Report | 2018-10-19 |
201751688990 | Annual Report | 2017-10-16 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State