Search icon

DEVORE ASSOCIATES LLC

Branch

Company Details

Name: DEVORE ASSOCIATES LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Oct 2015 (9 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Branch of: DEVORE ASSOCIATES LLC, CONNECTICUT (Company Number 0589330)
Identification Number: 001657640
ZIP code: 02806
County: Bristol County
Place of Formation: CONNECTICUT
Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA
Mailing Address: 2557 BURR STREET, FAIRFIELD, CT, 06824, USA
Purpose: LANDSCAPE ARCHITECTURE

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA

Manager

Name Role Address
DIANE M. DEVORE Manager 2557 BURR STREET FAIRFIELD, CT 06824 USA
TRACEY FREY CLERI Manager 2557 BURR STREET FAIRFIELD, CT 06824 USA

Filings

Number Name File Date
202340899850 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337920550 Revocation Notice For Failure to File An Annual Report 2023-06-16
202209218240 Annual Report 2022-02-02
202100019180 Annual Report 2021-08-06
202051369730 Annual Report 2020-09-02
202038837120 Statement of Change of Registered/Resident Agent Office 2020-04-29
201913541400 Annual Report 2019-08-19
201874431820 Annual Report 2018-08-14
201749174470 Annual Report 2017-09-05
201628567630 Statement of Change of Registered/Resident Agent 2016-12-06

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State