Name: | Cornerstone Realty LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 May 2016 (9 years ago) |
Date of Dissolution: | 25 Jul 2023 (2 years ago) |
Date of Status Change: | 25 Jul 2023 (2 years ago) |
Identification Number: | 001663647 |
ZIP code: | 02830 |
County: | Providence County |
Principal Address: | 1750 DOUGLAS TPKE HARRISVILLE RHODE ISLAND 02830 US, HARRISVILLE, RI, 02830, USA |
Purpose: | RENOVATION AND RENTAL OF REAL ESTATE. |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
RONALD LHEUREUX | Agent | 1750 DOUGLAS TURNPIKE, HARRISVILLE, RI, 02830, USA |
Name | Role | Address |
---|---|---|
RONALD LHEUREUX | Manager | 1750 DOUGLAS TURNPIKE HARRISVILLE, RI 02830 USA |
Number | Name | File Date |
---|---|---|
202339760000 | Articles of Dissolution | 2023-07-25 |
202338986140 | Annual Report | 2023-07-02 |
202337926930 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202214206140 | Annual Report | 2022-04-07 |
202194826840 | Annual Report | 2021-04-26 |
202195078860 | Annual Report | 2021-03-30 |
202194583860 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201927461260 | Annual Report | 2019-11-14 |
201927461350 | Annual Report | 2019-11-14 |
201927461170 | Reinstatement | 2019-11-14 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State