Search icon

ADA HOME SOLUTIONS LLC

Company Details

Name: ADA HOME SOLUTIONS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jun 2016 (9 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001664029
ZIP code: 02909
County: Providence County
Purpose: HOME RENOVATIONS INCLUDING BATHROOM ACCESSIBILITY MODULAR RAMPS, CONCRETE RAMPS AND WALKWAYS
Principal Address: Google Maps Logo 162 WALLACE STREET, PROVIDENCE, RI, 02909, USA
Mailing Address: Google Maps Logo 5 BENOIT STREET, WORCESTER, MA, 01604, USA

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GIANNI TROIANO Agent 162 WALLACE STREET, PROVIDENCE, RI, 02909, USA

Manager

Name Role Address
GIANNI TROAINO Manager 162 WALLACE ST PROVIDENCE, RI 02909 USA
ELIZABETH TROIANO Manager 7017 OLD FIELD RD WILMINGTON, NC 28411 USA

National Provider Identifier

NPI Number:
1588907182

Authorized Person:

Name:
MRS. ELIZABETH A. TROIANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
4019214344

Licenses

License No License Type Status Date Issued Expiration Date
GC-35210 RESIDENTIAL/COMMERCIAL INVALID No data 2024-10-01

Filings

Number Name File Date
202210319330 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105964700 Revocation Notice For Failure to File An Annual Report 2021-12-03
202196663830 Annual Report 2021-05-17
202194076010 Revocation Notice For Failure to File An Annual Report 2021-03-16
201927894860 Annual Report 2019-11-22

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State