Search icon

BUCKLIN REALTY, INC.

Company Details

Name: BUCKLIN REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Oct 1982 (43 years ago)
Date of Dissolution: 25 Apr 2018 (7 years ago)
Date of Status Change: 25 Apr 2018 (7 years ago)
Identification Number: 000003033
ZIP code: 02907
County: Providence County
Principal Address: 77 BUCKLIN STREET, PROVIDENCE, RI, 02907, USA
Purpose: REAL ESTATE

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT M. DUFFY, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ARTHUR A LAVALLEE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
ARTHUR A. LAVALLEE TREASURER 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
CLAIRE L. JOHNSON SECRETARY 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
THOMAS E. LAVALLEE VICE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

DIRECTOR

Name Role Address
CLAIRE L. JOHNSON DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA
ARTHUR A. LAVALLEE DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA
NORMAN H. LAVALLEE DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

Filings

Number Name File Date
201862797660 Annual Report 2018-04-25
201862798270 Articles of Dissolution 2018-04-25
201750254790 Annual Report 2017-09-22
201747680630 Revocation Notice For Failure to File An Annual Report 2017-07-27
201694781750 Annual Report 2016-03-17
201556592960 Annual Report 2015-03-04
201437270990 Annual Report 2014-03-19
201314378830 Annual Report 2013-03-25
201291497270 Annual Report 2012-03-28
201176952780 Annual Report 2011-03-28

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State