Name: | Cranston Restart LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Receivership |
Date of Organization in Rhode Island: | 21 Jan 2021 (4 years ago) |
Date of Dissolution: | 08 Apr 2022 (3 years ago) |
Date of Status Change: | 08 Apr 2022 (3 years ago) |
Identification Number: | 001718089 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | C/O WIECK DELUCA & GEMMA INCORPORATED ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA |
Mailing Address: | ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE PROPERTY MANAGERS |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
RICHARD L. GEMMA, COURT APPOINTED SPECIAL MASTER | Agent | ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WILTON RIBEIRO | Manager | 1637 ELMWOOD AVENUE CRANSTON, RI 02110 USA |
PETER ALFE | Manager | 1637 ELMWOOD AVENUE CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202330177690 | Annual Report | 2023-03-08 |
202330164780 | Statement of Change of Registered/Resident Agent | 2023-03-08 |
202217544780 | Order Appointing Permanent Master | 2022-05-10 |
202216882180 | Order Appointing Temporary Master | 2022-04-08 |
202207935130 | Annual Report | 2022-01-13 |
202207935040 | Statement of Change of Registered/Resident Agent | 2022-01-13 |
202187514990 | Articles of Organization | 2021-01-21 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State