Name: | HAZARD HOLDINGS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Sep 2016 (9 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 001667170 |
Principal Address: | 91 GEORGETOWN ROAD, WESTON, CT, 06883, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MATTHEW A. THIBAULT, CFP, CPA | Agent | REX CAPITAL ADVISORS 50 PARK ROW WEST SUITE 113, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202197489510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194320410 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201903417050 | Statement of Change of Registered/Resident Agent | 2019-07-11 |
201903416350 | Annual Report | 2019-07-11 |
201903417140 | Annual Report | 2019-07-11 |
201903418750 | Annual Report | 2019-07-11 |
201903415920 | Reinstatement | 2019-07-11 |
201878271440 | Agent Resigned | 2018-09-26 |
201873560350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865512170 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State