Name: | BRETCO Realty, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Nov 2017 (7 years ago) |
Date of Dissolution: | 11 Oct 2022 (2 years ago) |
Date of Status Change: | 11 Oct 2022 (2 years ago) |
Identification Number: | 001678969 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 315 BLACKROCK ROAD, COVENTRY, RI, 02816, USA |
Purpose: | REAL ESTATE |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
GENE M. CARLINO, ESQ. | Agent | PANNONE LOPES DEVEREAUX & OGARA LLC 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
MARK E. HATTOY | MANAGER | 315 BLACKROCK ROAD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202223454350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219603430 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202101249630 | Annual Report | 2021-09-10 |
202077649290 | Annual Report | 2020-11-23 |
201927181320 | Annual Report | 2019-11-07 |
201902577890 | Annual Report | 2019-07-08 |
201902578310 | Statement of Change of Registered/Resident Agent | 2019-07-08 |
201992803550 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201753514620 | Articles of Organization | 2017-11-16 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State