Search icon

CMT Septic Services LLC

Company Details

Name: CMT Septic Services LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Sep 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: 001699617
ZIP code: 02840
County: Newport County
Principal Address: 7 HOLTEN AVENUE, NEWPORT, RI, 02840, USA
Purpose: RESIDENTIAL CONSTRUCTION
Historical names: CMT Construction Services LLC

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DANIEL ROBERGE Agent 7 HOLTEN AVENUE, NEWPORT, RI, 02840, USA

Events

Type Date Old Value New Value
Name Change 2022-11-01 CMT Construction Services LLC CMT Septic Services LLC

Filings

Number Name File Date
202340974340 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337254150 Revocation Notice For Failure to File An Annual Report 2023-06-16
202224435150 Articles of Amendment 2022-11-01
202224434540 Annual Report 2022-11-01
202224434720 Statement of Change of Registered/Resident Agent 2022-11-01
202224434900 Annual Report 2022-11-01
202224435060 Annual Report 2022-11-01
202224434450 Reinstatement 2022-11-01
202197690880 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194197670 Revocation Notice For Failure to File An Annual Report 2021-03-16

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State