Search icon

Express Northeast Rhode Island, LLC

Company Details

Name: Express Northeast Rhode Island, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 05 Dec 2018 (7 years ago)
Date of Dissolution: 21 Apr 2023 (2 years ago)
Date of Status Change: 21 Apr 2023 (2 years ago)
Identification Number: 001690572
ZIP code: 02920
County: Providence County
Purpose: SALE OF CELLPHONES & ACCESSORIES
Fictitious names: Express Stores (trading name, 2019-11-12 - )
Principal Address: Google Maps Logo 282 GARFIELD AVENUE, CRANSTON, RI, 02920, USA
Mailing Address: Google Maps Logo 158 TICES LANE, EAST BRUNSWICK, NJ, 08816, USA

Industry & Business Activity

NAICS

443142 Electronics Stores

This U.S. industry comprises: (1) establishments known as consumer electronics stores primarily engaged in retailing a general line of new consumer-type electronic products such as televisions, computers, and cameras; (2) establishments specializing in retailing a single line of consumer-type electronic products; (3) establishments primarily engaged in retailing these new electronic products in combination with repair and support services; (4) establishments primarily engaged in retailing new prepackaged computer software; and/or (5) establishments primarily engaged in retailing prerecorded audio and video media, such as CDs, DVDs, and tapes. Learn more at the U.S. Census Bureau

Manager

Name Role Address
RONALD LUBIN Manager 158 TICES LANE EAST BRUNSWICK, NJ 08816 USA
MATTHEW SPAIN Manager 158 TICES LANE EAST BRUNSWICK, NJ 08816 USA
MARC LUBIN Manager 158 TICES LANE EAST BRUNSWICK, NJ 08816 USA
EDWARD ROSERO Manager 158 TICES LANE EAST BRUNSWICK, NJ 08816 USA

Legal Entity Identifier

LEI Number:
254900NZHQHN7WVG3891

Registration Details:

Initial Registration Date:
2019-05-22
Next Renewal Date:
2020-05-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Number Name File Date
202460460530 Agent Resigned 2024-09-30
202333597260 Articles of Dissolution 2023-04-21
202221524820 Annual Report 2022-07-21
202219587190 Revocation Notice For Failure to File An Annual Report 2022-06-22
202100390180 Annual Report 2021-08-26

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State