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