Name: | BROADWAY APARTMENTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 May 1958 (67 years ago) |
Date of Dissolution: | 11 Feb 2019 (6 years ago) |
Date of Status Change: | 11 Feb 2019 (6 years ago) |
Identification Number: | 000002908 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA |
Purpose: | RESIDENTIAL RENTALS APARTMENTS |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
ROBERT A. DAMICO, II | Agent | 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
LINDA PETRUCCI | PRESIDENT | 438 W. 47TH STREET, APARTMENT 5A NEW YORK, NY 10036 USA |
Number | Name | File Date |
---|---|---|
201986355120 | Articles of Dissolution | 2019-02-11 |
201986044880 | Annual Report | 2019-02-06 |
201871484180 | Annual Report | 2018-07-03 |
201871484360 | Statement of Change of Registered/Resident Agent | 2018-07-03 |
201871491700 | Annual Report | 2018-07-03 |
201871483390 | Reinstatement | 2018-07-03 |
201752737660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747680450 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201610387040 | Annual Report | 2016-10-14 |
201601342960 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State