Name: | Ocean Tile Gallery, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 May 2017 (8 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 001673961 |
Principal Address: | 111 HUNTINGTON STREET SUITE 1, NEW LONDON, CT, 06320, USA |
Mailing Address: | 111 HUNTINGTON STREET SUITE 1 SUITE 1, NEW LONDON, CT, 06320, USA |
Purpose: | TILE COMPANY |
NAICS
238340 Tile and Terrazzo ContractorsThis industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SEAN C. DONOHUE, ESQ. | Agent | 43 BROAD STREET, WESTERLY, RI, 02891, USA |
Number | Name | File Date |
---|---|---|
202340922530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337380200 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202216297560 | Annual Report | 2022-04-29 |
202102964370 | Annual Report | 2021-10-10 |
202196100100 | Annual Report | 2021-04-30 |
202194270300 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201926698270 | Annual Report | 2019-11-01 |
201924744690 | Articles of Amendment | 2019-10-18 |
201882000890 | Annual Report | 2018-11-30 |
201743379970 | Articles of Organization | 2017-05-24 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State