Name: | Barrington Historical Society Trust, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 May 2018 (7 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 001684094 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | PO BOX 750, BRISTOL, RI, 02809, USA |
Mailing Address: | 1200 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | MEMBER OF REAL ESTATE LLC WHICH LEASES RESIDENTIAL UNITS |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES, LLC | Agent | 1200 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA |
Number | Name | File Date |
---|---|---|
202223463460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219795450 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202208869010 | Annual Report | 2022-01-30 |
202106696790 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202187681980 | Statement of Change of Registered/Resident Agent | 2021-01-25 |
202077985190 | Annual Report | 2020-11-30 |
202076636840 | Revocation Notice For Failure to Maintain a Registered Agent | 2020-11-20 |
202059152460 | Agent Resigned | 2020-09-29 |
201928656430 | Annual Report | 2019-11-30 |
201863610300 | Articles of Organization | 2018-05-04 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State