Search icon

C & L REALTY, INC.

Company Details

Name: C & L REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 24 Sep 1971 (54 years ago)
Date of Dissolution: 18 Apr 2022 (3 years ago)
Date of Status Change: 18 Apr 2022 (3 years ago)
Identification Number: 000003262
Principal Address: C/O CHARLES CARANCI 147 DRAPER AVE, NORTH ATTLEBORO, MA, 02760, USA
Purpose: RENTALS

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
CHARLES CARANCI Agent 134 ST. AGNES, WOONSOCKET, RI, 02895, USA

TREASURER

Name Role Address
KATHERINE V CARANCI TREASURER 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA

SECRETARY

Name Role Address
KATHERINE V CARANCI SECRETARY 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA

VICE PRESIDENT

Name Role Address
CARA A CARANCI VICE PRESIDENT 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA

PRESIDENT

Name Role Address
CHARLES A CARANCI PRESIDENT 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA

Filings

Number Name File Date
202214952830 Articles of Dissolution by Incorporators (officers not appointed) 2022-04-17
202208860530 Annual Report 2022-01-29
202199415580 Annual Report 2021-07-20
202196717470 Revocation Notice For Failure to File An Annual Report 2021-05-19
202066137610 Annual Report 2020-10-19
202054941050 Revocation Notice For Failure to File An Annual Report 2020-09-16
202049908600 Statement of Change of Registered/Resident Agent 2020-08-26
201927459870 Statement of Change of Registered/Resident Agent 2019-11-14
201911935490 Annual Report 2019-08-12
201906944850 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State