Search icon

Allyson Anne Mobile Home Park, Inc.

Company Details

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.

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Address
LOWELL W. KINCH Agent 548 KENYON AVENUE #1, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
LOWELL W KINCH PRESIDENT 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA

TREASURER

Name Role Address
LOWELL W KINCH TREASURER 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
LOWELL W KINCH SECRETARY 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
KAREN E KINCH VICE PRESIDENT 548 KENYON AVENUE #1 PAWTUCKET, RI 02861 USA

Events

Type Date Old Value New Value
Name Change 2001-09-20 ALLYSON ANNE MOBILE PARK, INC. Allyson Anne Mobile Home Park, Inc.

Filings

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