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 |
NAICS
541320 Landscape Architectural ServicesThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
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 |
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