Name: | 591 INDIAN AVENUE LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Apr 2015 (10 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 001246132 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 591 INDIAN AVENUE, MIDDLETOWN, RI, 02842, USA |
Mailing Address: | 591 INDIAN AVE, MIDDLETOWN, RI, 02842, USA |
Purpose: | RESIDENTIAL USE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHARLES F. ROGERS, JR. ESQ. | Agent | LOCKE LORD LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202107556390 | Articles of Dissolution | 2021-12-31 |
202107310460 | Annual Report | 2021-12-21 |
202106364220 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202196161930 | Annual Report | 2021-05-04 |
202194334750 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202047815900 | Annual Report | 2020-08-06 |
202045479870 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201879283640 | Annual Report | 2018-10-11 |
201755374330 | Annual Report | 2017-12-26 |
201609355250 | Annual Report | 2016-10-17 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State