Name: | CSG, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Apr 2017 (8 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 001672626 |
ZIP code: | 02813 |
County: | Washington County |
Principal Address: | 3740 OLD POST ROAD, CHARLESTOWN, RI, 02813, USA |
Purpose: | SALE AND SERVICING OF COMMUNICATION SERVICES |
NAICS
423420 Office Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of office machines and related equipment (except computers and computer peripheral equipment). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BOISSEAU & DEAN LLP | Agent | 155 SOUTH MAIN STREET SUITE 405, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202210336580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106347890 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202073531490 | Annual Report | 2020-11-06 |
201930702330 | Statement of Change of Registered/Resident Agent | 2019-12-26 |
201927746420 | Annual Report | 2019-11-20 |
201927745540 | Statement of Change of Registered/Resident Agent Office | 2019-11-20 |
201927746600 | Annual Report | 2019-11-20 |
201927746790 | Reinstatement | 2019-11-20 |
201906532390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992704460 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State