Name: | DOWNING/ SALT POND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Oct 1984 (40 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000007987 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 GREENE STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE |
Historical names: |
Downing Properties Company V |
Name | Role | Address |
---|---|---|
JOSHUA A. BERLINSKY, ESQ. | Agent | DARROWEVERETT LLP ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD P BACCARI | PRESIDENT | 10 GREENE STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-07-01 | Downing Properties Company V | DOWNING/ SALT POND, INC. |
Number | Name | File Date |
---|---|---|
201752740110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747685950 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201628746620 | Annual Report | 2016-12-12 |
201628747140 | Annual Report | 2016-12-12 |
201628745920 | Reinstatement | 2016-12-12 |
201588580470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578240070 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201448583690 | Annual Report | 2014-10-20 |
201439370670 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201307989270 | Annual Report | 2013-01-08 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State