Name: | Top Coat Services USA, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 May 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: | 001674023 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 105 FERNDOC ST C3, HYANNIS, MA, 02601, USA |
Mailing Address: | P.O. BOX 41, WEST BARNSTABLE, MA, 02668, USA |
Purpose: | FLOORING |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
HENRY HUNT | Manager | 790 PHINNEYS LANE CENTERVILLE, MA 02632 USA |
JOSEPH R HUNT | Manager | 1109 SHOOT FLYING HILL RD CENTERVILLE, MA 02632 USA |
KEVIN HUNT | Manager | 558 CEDAR ST WEST BARNSTABLE, MA 02668 USA |
Number | Name | File Date |
---|---|---|
202213369260 | Agent Resigned | 2022-03-22 |
202210340190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106317550 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202194869720 | Annual Report | 2021-03-23 |
202194304870 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202048091420 | Annual Report | 2020-08-11 |
202045454840 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201990388860 | Annual Report | 2019-04-15 |
201743453580 | Application for Registration | 2017-05-23 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State