Search icon

Cedar Point, LLC

Company Details

Name: Cedar Point, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 17 Aug 2020 (5 years ago)
Identification Number: 001711586
ZIP code: 02882
County: Washington County
Purpose: TO OWN AND DEVELOP REAL ESTATE IN NARRAGANSETT, RHODE ISLAND.
Principal Address: Google Maps Logo 125 KENYON FARM ROAD, NARRAGANSETT, RI, 02882, USA
Mailing Address: Google Maps Logo 73 WADSWORTH STREET, HARTFORD, CT, 06106, USA

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM LANDRY, ESQ. Agent 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
TIMOTHY BRIGNOLE Manager 73 WADSWORTH STREET HARTFORD, CT 06106 USA

Permits

Type Decision Date Project Acceptance Date
Shoreline Protection Facilities/Repair 2022-08-02 Repair concrete ramp, wooden walkover and seawall 2022-05-10
Docks, Piers, Floats (Residential) 2022-08-23 c/m a residential boating facility 2022-06-07
Associated Residential Structures 2021-08-24 replace driveway, entrance pillars, raze accessory structures 2021-07-02
Demolition 2022-06-01 Replace 2BR/greenhouse with 3BR/garage/denite/SW;MOD-5BR 2021-06-01
Demolition 2022-06-01 replace 3BR dwelling/cesspool with 4BR dwelling/denite/garage, SW, well, pervious drive--CXLD 2021-06-02

Filings

Number Name File Date
202460194750 Statement of Change of Registered/Resident Agent 2024-09-18
202458204120 Annual Report 2024-07-19
202456206360 Revocation Notice For Failure to File An Annual Report 2024-06-18
202336731030 Annual Report 2023-06-12
202221909960 Annual Report 2022-08-03

Date of last update: 14 May 2025

Sources: Rhode Island Department of State