Search icon

Slater Cotton II LLC

Company Details

Name: Slater Cotton II LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 24 Mar 2017 (8 years ago)
Identification Number: 001678272
ZIP code: 02885
County: Bristol County
Principal Address: 649 ALDEN STREET SUITE 1, FALL RIVER, MA, 02723, USA
Mailing Address: 99 WATER STREET SUITE 4, WARREN, RI, 02885, USA
Purpose: TO OWN BUY SELL MANAGE AND DEVELOP REAL ESTATE

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IJ9BUUXNS9SW20 001678272 US-RI GENERAL ACTIVE 2017-03-24

Addresses

Legal C/O John J. Garrahy, Esq., 2088 Broad Street, Cranston, US-RI, US, 02905
Headquarters 649 Alden Street, Suite 1, Fall River, US-MA, US, 02723

Registration details

Registration Date 2019-09-17
Last Update 2024-08-21
Status ISSUED
Next Renewal 2025-08-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001678272

Agent

Name Role Address
JOHN J. GARRAHY, ESQ. Agent 2088 BROAD STREET, CRANSTON, RI, 02905, USA

Events

Type Date Old Value New Value
Conversion 2017-10-23 Slater Cotton II LLC on 10-23-2017 Slater Cotton II LLC

Filings

Number Name File Date
202445033320 Annual Report 2024-01-30
202338780720 Annual Report 2023-06-27
202337516320 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221495850 Annual Report 2022-07-20
202219450070 Revocation Notice For Failure to File An Annual Report 2022-06-22
202101935100 Annual Report 2021-09-22
202059621470 Annual Report 2020-10-01
201914062580 Annual Report 2019-08-20
201880604450 Annual Report 2018-11-01
201752059050 Certificate of Conversion 2017-10-23

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State