Name: | HEARTHSTONE PROPERTIES LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Apr 2016 (9 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 001662215 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 2 LEADING STREET, JOHNSTON, RI, 02919, USA |
Purpose: | RESIDENTIAL REMODELING |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
MICHAEL D. KUBACKI | Agent | 2 LEADING STREET, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
MICHAEL D. KUBACKI | Manager | 2 LEADING STREET JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202082491530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045588590 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201881365350 | Annual Report | 2018-11-15 |
201881365440 | Statement of Change of Registered/Resident Agent Office | 2018-11-15 |
201878464950 | Miscellaneous Filing (No Fee) | 2018-09-28 |
201877705450 | Revocation Notice For Failure to Maintain a Registered Office | 2018-09-18 |
201877138410 | Registered Office Not Maintained | 2018-08-20 |
201858164810 | Annual Report | 2018-02-12 |
201610749460 | Annual Report | 2016-10-21 |
201695816550 | Articles of Organization | 2016-04-12 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State