Search icon

ALLISON REALTY, INC.

Company Details

Name: ALLISON REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Apr 1983 (42 years ago)
Identification Number: 000000731
ZIP code: 02908
County: Providence County
Principal Address: 356 VALLEY STREET, PROVIDENCE, RI, 02908, USA
Purpose: REAL ESTATE RENTALS

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN KELLY Agent 356 VALLEY STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
HENRY LANTAGNE PRESIDENT 356 VALLEY STREET PROVIDENCE, RI 02908 USA

TREASURER

Name Role Address
HENRY LANTAGNE TREASURER 77 DORMAN AVE. NORTH PROVIDENCE, RI 02904 USA

OTHER OFFICER

Name Role Address
HENRY LANTAGNE OTHER OFFICER 356 VALLEY STREET PROVIDENCE, RI 02908

OFFICE MANAGER

Name Role Address
HENRY LANTAGNE OFFICE MANAGER 356 VALLEY STREET PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
HENRY LANTAGNE SECRETARY 77 DORMAN AVE. NORTH PROVIDENCE, RI 02904 USA

VICE PRESIDENT

Name Role Address
JOHN KELLY VICE PRESIDENT 1273 CENTRAL AVE. JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202447329340 Annual Report 2024-02-27
202329014430 Annual Report 2023-02-22
202213064200 Annual Report 2022-03-18
202187953690 Statement of Change of Registered/Resident Agent 2021-01-27
202187481580 Annual Report 2021-01-21
202032967670 Annual Report 2020-01-24
201990259520 Annual Report - Amended 2019-04-12
201987196380 Annual Report 2019-02-21
201859616480 Annual Report 2018-03-02
201731884370 Annual Report 2017-02-03

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State