Name: | Nappa Adjusting LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2020 (5 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 001709271 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 77 ROLFE SQUARE, CRANSTON, RI, 02910, USA |
Mailing Address: | 279 EAST CENTRAL STREET SUITE 245, FRANKLIN, MA, 02038, USA |
Purpose: | INDEPENDENT ADJUSTING FIRM |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COURTNEY NAPPA | Agent | 77 ROLFE SQUARE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
COREY NAPPA | Manager | 279 E CENTRAL ST SUITE 245 FRANKLIN, MA 02038 FRANKLIN, MA 02038 US |
COURTNEY NAPPA | Manager | 279 E. CENTRAL ST SUITE 245 FRANKLIN, MA 02038 USA |
Number | Name | File Date |
---|---|---|
202223535680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202218916090 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202207696310 | Annual Report | 2022-01-06 |
202207696040 | Statement of Change of Registered/Resident Agent | 2022-01-06 |
202105962300 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202043727360 | Articles of Organization | 2020-06-29 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State