Search icon

M-S-S REALTY, INC.

Headquarter

Company Details

Name: M-S-S REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Sep 1959 (66 years ago)
Identification Number: 000006104
Principal Address: 2411 HOLLYWOOD BOULEVARD C/O ANTHONY DICARLO, HOLLYWOOD, FL, 33020, USA
Purpose: REAL ESTATE HOLDING COMPANY

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

Links between entities

Type Company Name Company Number State
Headquarter of M-S-S REALTY, INC., FLORIDA F02000002123 FLORIDA

Agent

Name Role Address
JOSEPH R. PELLEGRINO Agent 128 OLYMPIA AVENUE, NORTH PROVIDENCE, RI, 02911, USA

PRESIDENT

Name Role Address
MARIE A DICARLO PRESIDENT 11021 REDHAWK ST PLANTATION, FL 33324 USA

SECRETARY

Name Role Address
ANTHONY P DICARLO SECRETARY 701 CARROTWOOD TERR PLANTATION, FL 33324 USA

VICE PRESIDENT

Name Role Address
ANTHONY P DICARLO VICE PRESIDENT 701 CARROTWOOD TERR PLANTATION, FL 33324 USA

Filings

Number Name File Date
202455602730 Annual Report 2024-06-10
202340143340 Annual Report 2023-08-04
202337980400 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221414130 Annual Report 2022-07-18
202219979120 Revocation Notice For Failure to File An Annual Report 2022-06-27
202190660510 Annual Report 2021-02-10
202062193250 Annual Report 2020-10-07
202054944880 Revocation Notice For Failure to File An Annual Report 2020-09-16
201914618480 Annual Report 2019-08-22
201906948100 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State