Search icon

MM Laser Labs, LLC

Company Details

Name: MM Laser Labs, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 22 Feb 2016 (9 years ago)
Date of Dissolution: 07 Aug 2024 (8 months ago)
Date of Status Change: 07 Aug 2024 (8 months ago)
Identification Number: 001660693
ZIP code: 02917
County: Providence County
Principal Address: 270 JENCKES HILL ROAD, SMITHFIELD, RI, 02917, USA
Purpose: LASER TEXTURING, LASER ENGRAVING, PART MARKING AND LIMITED MICRO-MACHINING SERVICES
Historical names: Providence Texture LLC

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER MATTHEW MELONIO Agent 33 DURHAM STREET, PROVIDENCE, RI, 02908, USA

Events

Type Date Old Value New Value
Name Change 2023-06-01 Providence Texture LLC MM Laser Labs, LLC

Filings

Number Name File Date
202458591400 Articles of Dissolution 2024-08-07
202458607110 Annual Report 2024-08-06
202456752650 Revocation Notice For Failure to File An Annual Report 2024-06-18
202335966820 Articles of Amendment 2023-06-01
202336058650 Annual Report 2023-05-25
202213079060 Annual Report 2022-03-18
202104021350 Annual Report 2021-10-27
202188274370 Annual Report 2021-01-29
201927102550 Annual Report 2019-11-06
201989317800 Annual Report 2019-03-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State