Name: | Heneault & Co., LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Dec 2016 (8 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 001668992 |
ZIP code: | 02806 |
County: | Bristol County |
Principal Address: | 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA |
Mailing Address: | 1 RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Purpose: | A LICENSED RI MEDICAL MARIJUANA CULTIVATOR THAT WHOLESALES MEDICINE TO RI COMPASSION CENTERS. |
NAICS: | 333111 - Farm Machinery and Equipment Manufacturing |
Historical names: |
Elle-Cie, LLC |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-11-04 | Elle-Cie, LLC | Heneault & Co., LLC |
Number | Name | File Date |
---|---|---|
202210328080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202105836520 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202060424860 | Annual Report | 2020-10-02 |
202038917200 | Statement of Change of Registered/Resident Agent Office | 2020-04-29 |
201926737050 | Articles of Amendment | 2019-11-04 |
201923806290 | Annual Report | 2019-10-09 |
201874082130 | Annual Report | 2018-08-09 |
201872828190 | Statement of Change of Registered/Resident Agent | 2018-07-26 |
201751813950 | Annual Report | 2017-10-18 |
201628626120 | Articles of Organization | 2016-12-08 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State