Name: | Fr-Anne Realty, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 Nov 1966 (58 years ago) |
Date of Dissolution: | 10 May 2018 (7 years ago) |
Date of Status Change: | 10 May 2018 (7 years ago) |
Identification Number: | 000007397 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 15 SLOCUM STREET, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | BUYING, SELLING, RENTING, BUILDING, DEVELOPING, LEASING, IMPROVING, ETC. REAL ESTATE |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Historical names: |
Fra-Anne Realty, Inc. |
Name | Role | Address |
---|---|---|
PAUL T. JONES, JR. | Agent | 578 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
FRANK ALIANIELLO | PRESIDENT | 15 SLOCUM STREET EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1966-12-07 | Fra-Anne Realty, Inc. | Fr-Anne Realty, Inc. |
Number | Name | File Date |
---|---|---|
201864547650 | Articles of Dissolution | 2018-05-10 |
201857081910 | Annual Report | 2018-01-30 |
201857082520 | Annual Report | 2018-01-30 |
201857083130 | Annual Report | 2018-01-30 |
201857084920 | Annual Report | 2018-01-30 |
201857085260 | Annual Report | 2018-01-30 |
201857085530 | Annual Report | 2018-01-30 |
201857085620 | Annual Report | 2018-01-30 |
201857085800 | Annual Report | 2018-01-30 |
201857082980 | Annual Report | 2018-01-30 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State