Name: | 575 Wood RI LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Jun 2017 (8 years ago) |
Identification Number: | 001675017 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 575 WOOD AVE, WOONSOCKET, RI, 02895, USA |
Mailing Address: | 1001 RESERVOIR AVE, CRANSTON, RI, 02910, USA |
Purpose: | REAL ESTATE HOLDING COMPANY FOR 44 PROGRESSO, 575 WOOD , 419 BURNSIDE |
Name | Role | Address |
---|---|---|
COREY NAPPA | Agent | C/O SACCO AND SACCO 1001 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
COURTNEY NAPPA | Manager | 528 CHESTNUT STREET FRANKLIN, MA 02038 USA |
CYNTHIA NAPPA | Manager | 77 ROLFE SQUARE CRANSTON, RI 02910 USA |
COREY NAPPA | Manager | 528 CHESTNUT ST FRANKLIN, MA 02038 USA |
Number | Name | File Date |
---|---|---|
202446080260 | Annual Report | 2024-02-09 |
202331430370 | Statement of Change of Registered/Resident Agent | 2023-03-23 |
202326753080 | Annual Report | 2023-01-26 |
202326753350 | Annual Report | 2023-01-26 |
202326753440 | Annual Report | 2023-01-26 |
202326752920 | Reinstatement | 2023-01-26 |
202210343010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106714340 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202067848290 | Annual Report | 2020-10-23 |
202054656710 | Articles of Amendment | 2020-09-14 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State