Name: | C & L REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Sep 1971 (53 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 |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
CHARLES CARANCI | Agent | 134 ST. AGNES, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
CHARLES A CARANCI | PRESIDENT | 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA |
Name | Role | Address |
---|---|---|
KATHERINE V CARANCI | TREASURER | 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA |
Name | Role | Address |
---|---|---|
KATHERINE V CARANCI | SECRETARY | 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA |
Name | Role | Address |
---|---|---|
CARA A CARANCI | VICE PRESIDENT | 147 DRAPER AVE NORTH ATTLEBORO, MA 02760 USA |
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 Oct 2024
Sources: Rhode Island Department of State