Name: | Piedmont Holdings, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jun 2018 (7 years ago) |
Identification Number: | 001685368 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 333 MAIN STREET SUITE 200, EAST GREENWICH, RI, 02818, USA |
Mailing Address: | 333 MAIN STREET SUITE 200 40 WESTMINSTER ST. STE. 1100, EAST GREENWICH, RI, 02818, USA |
Purpose: | REAL ESTATE |
NAICS: | 531210 - Offices of Real Estate Agents and Brokers |
Name | Role | Address |
---|---|---|
JAY R. PEABODY, ESQ. | Agent | 40 WESTMINISTER STREET SUITE 1100 PARTRIDGE SNOW & HAHN LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHISTOPHER A NEEDHAM | Manager | 120 TELMORE RD. EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202446167970 | Annual Report | 2024-02-12 |
202342697210 | Annual Report - Amended | 2023-11-10 |
202342682630 | Annual Report | 2023-11-09 |
202342682720 | Statement of Change of Registered/Resident Agent | 2023-11-09 |
202342682450 | Reinstatement | 2023-11-09 |
202342314900 | Agent Resigned | 2023-10-16 |
202340942970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337878950 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202217896320 | Annual Report | 2022-05-27 |
202106962200 | Annual Report | 2021-12-10 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State