Search icon

Leslie Block Prip, LLC

Company Details

Name: Leslie Block Prip, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 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: 001676348
ZIP code: 02905
County: Providence County
Principal Address: 39 SEFTON DRIVE, CRANSTON, RI, 02905, USA
Purpose: PRODUCTION AND SALE OF JEWELRY

Industry & Business Activity

NAICS

339910 Jewelry and Silverware Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing, engraving, chasing, or etching jewelry; (2) manufacturing, engraving, chasing, or etching metal personal goods (i.e., small articles carried on or about the person, such as compacts or cigarette cases); (3) manufacturing, engraving, chasing, or etching precious metal solid, precious metal clad, or pewter flatware and other hollowware; (4) stamping coins; (5) manufacturing unassembled jewelry parts and stock shop products, such as sheet, wire, and tubing; (6) cutting, slabbing, tumbling, carving, engraving, polishing, or faceting precious or semiprecious stones and gems; (7) recutting, repolishing, and setting gem stones; and (8) drilling, sawing, and peeling cultured and costume pearls. This industry includes establishments primarily engaged in manufacturing precious solid, precious clad, and precious plated jewelry and personal goods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER F. PRIP Agent 39 SEFTON DRIVE, CRANSTON, RI, 02905, USA

Manager

Name Role Address
PETER F PRIP Manager 39 SEFTON DRIVE CRANSTON, RI 02905 USA

Filings

Number Name File Date
202340927210 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337145070 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221600100 Annual Report 2022-07-25
202219029960 Revocation Notice For Failure to File An Annual Report 2022-06-22
202107193450 Annual Report 2021-12-16
202106053520 Revocation Notice For Failure to File An Annual Report 2021-12-03
202068353450 Annual Report 2020-10-25
201924952770 Annual Report 2019-10-21
201881450650 Annual Report 2018-11-16
201749195600 Statement of Change of Registered/Resident Agent 2017-09-05

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State