Search icon

GREENWICH ESTATES, INC.

Company Details

Name: GREENWICH ESTATES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 1985 (40 years ago)
Identification Number: 000007980
ZIP code: 02893
County: Kent County
Principal Address: 565 QUAKER LANE ATTENTION: CONDO BUSINESS, WEST WARWICK, RI, 02893, USA
Purpose: THE MANAGEMENT OF ALL AFFAIRS OF THE GREENWICH ESTATES CONDOMINIUM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

DIRECTOR

Name Role Address
NANCY LIVINGSTONE DIRECTOR 565 QUAKER LANE, UNIT 24 WEST WARWICK, RI 02893 USA
GINA FERA DIRECTOR 565 QUAKER LANE, UNIT 40 WEST WARWICK, RI 02893 USA
DAVID ZYSK DIRECTOR 565 QUAKER LANE, UNIT 118 WEST WARWICK, RI 02893 USA
SARA PETRANGELO DIRECTOR 565 QUAKER LANE, UNIT 56 WEST WARWICK, RI 02893 USA

Agent

Name Role Address
LOMBARDI LAW GROUP, LLC Agent 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA

SECRETARY

Name Role Address
SARA PETRANGELO SECRETARY 565 QUAKER LANE, UNIT 56 WEST WARWICK, RI 02893 USA

TREASURER

Name Role Address
NANCY LIVINGSTONE TREASURER 565 QUAKER LANE, UNIT 24 WEST WARWICK, RI 02893 USA

PRESIDENT

Name Role Address
GINA FERA PRESIDENT 565 QUAKER LANE, UNIT 40 WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
DAVID ZYSK VICE PRESIDENT 565 QUAKER LANE, UNIT 118 WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202449753350 Annual Report 2024-03-29
202329085430 Annual Report 2023-02-22
202224366120 Annual Report - Amended 2022-10-28
202211655040 Annual Report 2022-02-25
202198128580 Annual Report 2021-06-10
202043887640 Annual Report 2020-06-30
202043163500 Statement of Change of Registered/Resident Agent 2020-06-23
202040604330 Agent Resigned 2020-05-21
201995587060 Annual Report 2019-06-06
201870646480 Annual Report 2018-06-25

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State