Name: | Allyson Anne Mobile Home Park, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Dec 1982 (42 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000000748 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 548 KENYON AVENUE #1, PAWTUCKET, RI, 02861, USA |
Purpose: | TO OPERATE A MOBILE HOME PARK |
Historical names: |
ALLYSON ANNE MOBILE PARK, INC. |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LOWELL W. KINCH | Agent | 548 KENYON AVENUE #1, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
LOWELL W KINCH | PRESIDENT | 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
LOWELL W KINCH | TREASURER | 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
LOWELL W KINCH | SECRETARY | 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
KAREN E KINCH | VICE PRESIDENT | 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-09-20 | ALLYSON ANNE MOBILE PARK, INC. | Allyson Anne Mobile Home Park, Inc. |
Number | Name | File Date |
---|---|---|
201924536970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906942540 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201755447250 | Annual Report | 2017-12-28 |
201755447160 | Annual Report | 2017-12-28 |
201750537820 | Annual Report | 2017-09-27 |
201747678240 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692348810 | Annual Report | 2016-02-11 |
201553126140 | Annual Report | 2015-01-12 |
201433645260 | Annual Report | 2014-01-17 |
201308607470 | Annual Report | 2013-01-10 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State