Name: | B. C. & G. REALTY CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Jun 1975 (50 years ago) |
Identification Number: | 000001740 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 1537 NEWPORT AVE, PAWTUCKET, RI, 02861, USA |
Purpose: | RENTAL HOLDING COMPANY |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
GEORGE A. PANAS | Agent | 1537 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
GEORGE PANAS | PRESIDENT | 165 FAIRWAY DR SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
MICHELE ANN HEROUX | TREASURER | 628 PROSPECT ST WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
GEORGE PANAS | SECRETARY | 165 FAIRWAY DR SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
GEORGE A PANAS JR | VICE PRESIDENT | 221 WILSON AVE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
MICHELE HEROUX | OTHER OFFICER | 1537 NEWPORT AVE PAWTUCKET, RI 02861 UNI |
Number | Name | File Date |
---|---|---|
202450577240 | Annual Report | 2024-04-09 |
202331157420 | Annual Report | 2023-03-20 |
202213503330 | Annual Report - Amended | 2022-03-25 |
202213502900 | Annual Report | 2022-03-25 |
202198644440 | Annual Report - Amended | 2021-06-24 |
202198644260 | Annual Report | 2021-06-24 |
202196715160 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035600420 | Annual Report | 2020-02-28 |
201988169130 | Annual Report | 2019-03-05 |
201856001180 | Annual Report | 2018-01-11 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State