Name: | CHAMPION REALTY CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Jan 1971 (54 years ago) |
Identification Number: | 000003971 |
Principal Address: | 36 SIDEWINDER LOOP, CLANCY, MT, 59634, USA |
Purpose: | REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PAULA M. CUCULO, ESQ. | Agent | 68 GREENVILLE AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
JEFFREY MARK WATTS | PRESIDENT | 36 SIDEWINDER LOOP CLANCY , MT 59634 USA |
Name | Role | Address |
---|---|---|
JOSEPH ROBERT CARDENTE USA | VICE PRESIDENT | 36 SIDEWINDER LOOP CLANCY, MT 59634 |
Number | Name | File Date |
---|---|---|
202445059500 | Annual Report | 2024-01-30 |
202326878710 | Annual Report | 2023-01-30 |
202208204280 | Annual Report | 2022-01-19 |
202191328220 | Statement of Change of Registered/Resident Agent Office | 2021-02-15 |
202189787860 | Annual Report | 2021-02-03 |
202062036610 | Annual Report | 2020-10-06 |
202054942020 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986706490 | Annual Report | 2019-02-14 |
201872738390 | Statement of Change of Registered/Resident Agent Office | 2018-07-23 |
201856632230 | Annual Report | 2018-01-22 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State