Name: | Central Wholesalers, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Aug 2016 (8 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 001666003 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC, 28697, USA |
Mailing Address: | 1000 LOWES BOULEVARD NB4TA, MOORESVILLE, NC, 28117, USA |
Purpose: | RESIDENTIAL IMPROVEMENT SERVICES |
NAICS: | 444110 - Home Centers |
Historical names: |
Centerpiece Acquistion, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIFFANY L MASON | MANAGER | 1000 LOWES BLVD MOORESVILLE, NC 28117 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-12-08 | Centerpiece Acquistion, LLC | Central Wholesalers, LLC |
Number | Name | File Date |
---|---|---|
202082499950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045572850 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201879985120 | Annual Report | 2018-10-23 |
201748824330 | Annual Report | 2017-08-28 |
201628640090 | Amendment to Application for Registration | 2016-12-08 |
201603479970 | Application for Registration | 2016-08-17 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State