Name: | ALICE & MOOSE ENTERPRISE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Jun 2016 (9 years ago) |
Date of Dissolution: | 21 Oct 2024 (6 months ago) |
Date of Status Change: | 21 Oct 2024 (6 months ago) |
Identification Number: | 001664059 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 41 ORLANDO AVENUE, CRANSTON, RI, 02910, USA |
Mailing Address: | 109 AIRPORT ROAD SUITE 7, WARWICK, RI, 02889, USA |
Purpose: | MANUFACTURE AND DISTRIBUTION OF CONSUMER GOODS AND SMALL HAND TOOLS |
NAICS
333515 Cutting Tool and Machine Tool Accessory ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing accessories and attachments for metal cutting and metal forming machine tools. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN J. LOMBARDI | Agent | 41 ORLANDO AVENUE, CRANSTON, RI, 02910, USA |
Number | Name | File Date |
---|---|---|
202460736220 | Articles of Dissolution | 2024-10-21 |
202457593540 | Annual Report | 2024-07-03 |
202456612170 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202338821630 | Annual Report | 2023-06-28 |
202337533020 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202221063220 | Annual Report | 2022-07-11 |
202219466710 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202107031770 | Annual Report | 2021-12-13 |
202106409660 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202184972720 | Annual Report | 2021-01-07 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State