Name: | Canwell Processing (Maine), LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Apr 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: | 001694586 |
ZIP code: | 02886 |
County: | Kent County |
Place of Formation: | DELAWARE |
Principal Address: | 117 METRO CENTER BOULEVARD SUITE 2001, WARWICK, RI, 02886, USA |
Purpose: | CONSULTING |
NAICS: | 541690 - Other Scientific and Technical Consulting Services |
Name | Role | Address |
---|---|---|
JOSHUA L. CELESTE, ESQ. | Agent | 321 SOUTH MAINE STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TERENCE FRACASSA | MANAGER | 117 METRO CENTER BOULEVARD, SUITE 2001 WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202340961980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337133770 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202211355490 | Annual Report | 2022-02-22 |
202101573690 | Annual Report | 2021-09-15 |
202071561480 | Annual Report | 2020-11-04 |
201901025400 | Statement of Change of Registered/Resident Agent Office | 2019-07-02 |
201989690390 | Application for Registration | 2019-04-02 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State