Name: | NATIONS WOOD FLOOR SUPPLY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 2019 (6 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 001692171 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 11 GENE DRIVE, SHELTON, CT, 06484, USA |
Mailing Address: | ONE GRECO LANE, PROVIDENCE, RI, 02909, USA |
Purpose: | SALES OF WOOD FLOORS, WOOD FLOOR SUPPLIER |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RAYMOND ANDOLFO | Agent | 109 AIRPORT ROAD SUITE 7, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
LEANDRO J DE MORAIS | Manager | 11 GENE DRIVE SHELTON, CT 06484 USA |
Number | Name | File Date |
---|---|---|
202340956760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337730960 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202223109430 | Annual Report | 2022-09-30 |
202219676470 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202106994490 | Annual Report | 2021-12-11 |
202106593080 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202194758600 | Annual Report | 2021-04-27 |
202194473710 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201991642970 | Articles of Amendment | 2019-05-02 |
201984995120 | Articles of Organization | 2019-01-23 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State