Name: | PAWTUCKET DEVELOPMENT GROUP, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Receivership |
Date of Organization in Rhode Island: | 22 May 2015 (10 years ago) |
Date of Dissolution: | 08 Sep 2023 (2 years ago) |
Date of Status Change: | 08 Sep 2023 (2 years ago) |
Identification Number: | 001335530 |
Principal Address: | 80 BROAD STREET SUITE 1902, NEW YORK, NY, 10004, USA |
Purpose: | REAL ESTATE INVESTMENT |
Fictitious names: |
Lippitt Mill Village (trading name, 2015-05-22 - ) |
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 |
---|---|---|
JEFFREY B. CIANCIOLO, ESQ. | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
PAWTUCKET MANAGING MEMBER, INC. | Manager | 148 WEST RIVER STREET, SUITE 1E PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202342480100 | Order Appointing Temporary Receiver | 2023-09-08 |
202335339750 | Annual Report | 2023-05-05 |
202221899090 | Annual Report | 2022-08-03 |
202219285140 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202106785610 | Annual Report | 2021-12-03 |
202106261510 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202194693460 | Annual Report | 2021-03-18 |
202194268370 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201930826360 | Annual Report | 2019-12-30 |
201905583140 | Annual Report | 2019-07-19 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State