Search icon

B. C. & G. REALTY CORP.

Company Details

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

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
GEORGE A. PANAS Agent 1537 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
GEORGE PANAS PRESIDENT 165 FAIRWAY DR SEEKONK, MA 02771 USA

SECRETARY

Name Role Address
GEORGE PANAS SECRETARY 165 FAIRWAY DR SEEKONK, MA 02771 USA

VICE PRESIDENT

Name Role Address
GEORGE A PANAS JR VICE PRESIDENT 221 WILSON AVE RUMFORD, RI 02916 USA

OTHER OFFICER

Name Role Address
MICHELE HEROUX OTHER OFFICER 1537 NEWPORT AVE PAWTUCKET, RI 02861 UNI

TREASURER

Name Role Address
MICHELE ANN HEROUX TREASURER 628 PROSPECT ST WOONSOCKET, RI 02895 USA

Filings

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 Apr 2025

Sources: Rhode Island Department of State