Search icon

K and R Supply Company LLC

Company Details

Name: K and R Supply Company LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Jul 2016 (9 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001664746
ZIP code: 02888
County: Kent County
Principal Address: 143 FIFTH AVENUE, WARWICK, RI, 02888, USA
Purpose: WHOLESALE SALES AND DELIVERY, GASES

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
JONATHAN UCRAN, CPA Agent 36 SMITH AVE, GREENVILLE, RI, 02828, USA

Manager

Name Role Address
RANDY SIMAS Manager 143 FIFTH AVENUE WARWICK, RI 02888 USA

Filings

Number Name File Date
202459702850 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456740350 Revocation Notice For Failure to File An Annual Report 2024-06-18
202340596100 Statement of Change of Registered/Resident Agent Office 2023-08-28
202336075170 Annual Report 2023-05-25
202224481210 Annual Report 2022-11-02
202224481120 Statement of Change of Registered/Resident Agent 2022-11-02
202224480970 Reinstatement 2022-11-02
202223433210 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219617680 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103185710 Annual Report 2021-10-14

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State