Name: | A E C Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Sep 1980 (44 years ago) |
Identification Number: | 000000091 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 37 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA |
Purpose: | REAL ESTATE TRANSACTIONS, INCLUDING PURCHASING, RENTING AND LEASING |
NAICS: | 531390 - Other Activities Related to Real Estate |
Historical names: |
A E C LEASING CO., INC. |
Name | Role | Address |
---|---|---|
JOHN D. BIAFORE | Agent | 253 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
ALBERT S CONDE | PRESIDENT | 320 MILE ROAD COVENTRY, RI 02816- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-04-14 | A E C LEASING CO., INC. | A E C Associates, Inc. |
Number | Name | File Date |
---|---|---|
202450667220 | Annual Report | 2024-04-10 |
202339529030 | Annual Report | 2023-07-17 |
202337975000 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216832950 | Annual Report | 2022-04-28 |
202193758700 | Annual Report | 2021-03-09 |
202189995850 | Statement of Change of Registered/Resident Agent Office | 2021-02-04 |
202034499160 | Annual Report | 2020-02-13 |
201987924460 | Annual Report | 2019-02-25 |
201861023210 | Annual Report | 2018-03-26 |
201748165910 | Annual Report | 2017-08-03 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State