Search icon

Northeast Compassion Center LLC

Company Details

Name: Northeast Compassion Center LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Mar 2016 (9 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 001661044
ZIP code: 02919
County: Providence County
Principal Address: 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA
Purpose: MEDICAL MARIJUANA RETAIL SALES

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
BENJAMIN L. RACKLIFFE, ESQ. Agent 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

Filings

Number Name File Date
202223427750 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219143350 Revocation Notice For Failure to File An Annual Report 2022-06-22
202105607490 Annual Report 2021-12-01
202078154270 Annual Report 2020-12-01
201928198200 Annual Report 2019-11-27
201881976510 Annual Report 2018-11-30
201872356800 Annual Report 2018-07-13
201865411950 Revocation Notice For Failure to File An Annual Report 2018-05-15
201737792930 Statement of Change of Registered/Resident Agent Office 2017-03-09
201693934940 Articles of Organization 2016-03-04

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State