Name: | Brookridge Remodeling LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Aug 2019 (5 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 001698759 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 144 NORTH MAIN STREET, NORTH SMITHFIELD, RI, 02896, USA |
Mailing Address: | 144 NORTH MAIN STREET, NORTH SMITHFIELD, RI, 02896, US |
Purpose: | CONDUCTS ALL ASPECTS OF INTERIOR AND EXTERIOR REMODELING ALONG WITH NEW CONSTRUCTION, ADDITIONS AND DECKS. |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
JOSEPH A. BOURGEOIS | Agent | 64 HAMMIT VIEW DRIVE, WEST GREENWICH, RI, 02817, USA |
Name | Role | Address |
---|---|---|
ROBERT DENNIS GEREMIA JR | Manager | 57 FARRAR STREET CRANSTON, RI 02920 USA |
ANDREW JAMES PERSECHINO | Manager | 36 HOLLINS DRIVE CRANSTON , RI 02920 USA |
Number | Name | File Date |
---|---|---|
202211506810 | Registered Office Not Maintained | 2022-02-23 |
202210433720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106208380 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202196020750 | Articles of Amendment | 2021-04-28 |
202195980640 | Annual Report | 2021-04-27 |
202194232100 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201910309670 | Articles of Organization | 2019-08-05 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State