Name: | 120 WATER AUDIT LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Conversion |
Date of Organization in Rhode Island: | 07 Dec 2018 (6 years ago) |
Date of Dissolution: | 12 Dec 2023 (a year ago) |
Date of Status Change: | 12 Dec 2023 (a year ago) |
Identification Number: | 001690656 |
Place of Formation: | INDIANA |
Principal Address: | 250 S ELM STREET, ZIONSVILLE, IN, 46077, USA |
Mailing Address: | 250 S. ELM STREET, ZIONSVILLE, IN, 46077, USA |
Purpose: | SALES OF CLOUD BASED SOFTWARE AND WATER TESTING KITS |
NAICS
561210 Facilities Support ServicesThis industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
MEGAN GLOVER | Manager | 6710 CHAPEL CROSSING ZIONSVILLE, IN 46077 USA |
Number | Name | File Date |
---|---|---|
202343314990 | Annual Report | 2023-12-11 |
202343315050 | Annual Report | 2023-12-11 |
202343315140 | Annual Report | 2023-12-11 |
202343314800 | Reinstatement | 2023-12-11 |
202210393970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106715860 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202061601260 | Annual Report | 2020-10-06 |
202039019020 | Statement of Change of Registered/Resident Agent Office | 2020-04-30 |
201912497140 | Annual Report | 2019-08-15 |
201882377640 | Application for Registration | 2018-12-07 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State