Name: | Clipper Properties, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 07 Mar 2017 (8 years ago) |
Date of Dissolution: | 27 Jan 2023 (2 years ago) |
Date of Status Change: | 27 Jan 2023 (2 years ago) |
Identification Number: | 001671592 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 11 SOUTH ANGELL STREET #135, PROVIDENCE, RI, 02906, USA |
Mailing Address: | 51 PLARBURY STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | THE PURCHASE AND REHABILITATION OF DISTRESSED PROPERTIES. |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
GEORGE J. LOUGH III | Agent | 469 CENTERVILLE ROAD SUITE 206, WARWICK, RI, 02886, USA |
Number | Name | File Date |
---|---|---|
202326792340 | Articles of Dissolution | 2023-01-27 |
202326791910 | Annual Report | 2023-01-27 |
202326792070 | Reinstatement | 2023-01-27 |
202223442140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219234580 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202103663010 | Annual Report | 2021-10-18 |
202072071230 | Annual Report | 2020-10-30 |
201924317290 | Annual Report | 2019-10-15 |
201881596790 | Statement of Change of Registered/Resident Agent | 2018-11-21 |
201880167180 | Annual Report | 2018-10-28 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State