Name: | Mayne's Laundry Service, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Jan 2016 (9 years ago) |
Date of Dissolution: | 19 Feb 2023 (2 years ago) |
Date of Status Change: | 19 Feb 2023 (2 years ago) |
Identification Number: | 001659625 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 135 MAIN STREET, WESTERLY, RI, 02891, USA |
Mailing Address: | 111 HUNTINGTON STREET SUITE 1 SUITE 1, NEW LONDON, CT, 06320, USA |
Purpose: | LAUNDRY AND DRYCLEANING |
NAICS: | 812310 - Coin-Operated Laundries and Drycleaners |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Mayne's Laundry Service, LLC, CONNECTICUT | 1200325 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SEAN C. DONOHUE, ESQ. | Agent | 43 BROAD STREET, WESTERLY, RI, 02891, USA |
Number | Name | File Date |
---|---|---|
202328796120 | Articles of Dissolution | 2023-02-19 |
202216296400 | Annual Report | 2022-04-29 |
202107499480 | Annual Report | 2021-12-30 |
202105917490 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202196100290 | Annual Report | 2021-04-30 |
202194043760 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202049225220 | Annual Report | 2020-08-23 |
202045239870 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201881997830 | Annual Report | 2018-11-30 |
201754117280 | Annual Report | 2017-11-28 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State