Search icon

A & E Management LLC

Company Details

Name: A & E Management LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Sep 2018 (7 years ago)
Date of Dissolution: 22 May 2023 (2 years ago)
Date of Status Change: 22 May 2023 (2 years ago)
Identification Number: 001688514
ZIP code: 02895
County: Providence County
Principal Address: 108 ANGELL STREET, WOONSOCKET, RI, 02895, USA
Mailing Address: 1070 IYANNOUGH ROAD, BUZZARDS BAY, MA, 02532, USA
Purpose: GENERAL CONSTRUCTION

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANDREW GAULIN Agent 113 HARRISON AVENUE, WOONSOCKET, RI, 02895, USA

Filings

Number Name File Date
202335884340 Revocation Certificate For Failure to Maintain a Registered Office 2023-05-22
202330623980 Revocation Notice For Failure to Maintain a Registered Office 2023-03-13
202329869760 Registered Office Not Maintained 2023-02-22
202218437540 Annual Report 2022-06-09
202218437630 Statement of Change of Registered/Resident Agent 2022-06-09
202218437720 Annual Report 2022-06-09
202218437450 Reinstatement 2022-06-09
202210385650 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106134120 Revocation Notice For Failure to File An Annual Report 2021-12-03
202191436510 Annual Report 2021-02-16

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State