Name: | MASSASOIT REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Aug 1973 (52 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000008211 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 35 LONG LANE, WARREN, RI, 02885, USA |
Purpose: | REAL ESTATE SALES |
Name | Role | Address |
---|---|---|
THOMAS E. WRIGHT | Agent | 572 MAIN STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
ELIZABETH A. SOUZA | VICE-PRESIDENT | 35 LONG LANE WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
KAREN SOUZA | PRESIDENT | 35 LONG LANE WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
KAREN E SOUZA | TREASURER | 35 LONG LANE WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
ELIZABETH A SOUZA | Secretary | 35 LONG LANE WARREN, RI 02885 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1999-03-02 | HAT TRICK, INC. on | MASSASOIT REALTY, INC. |
Number | Name | File Date |
---|---|---|
201610988030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601348250 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556003600 | Annual Report | 2015-03-01 |
201438050410 | Annual Report | 2014-04-06 |
201314610110 | Annual Report | 2013-03-31 |
201290781000 | Annual Report | 2012-03-07 |
201176285130 | Annual Report | 2011-03-04 |
201059949720 | Annual Report | 2010-03-03 |
200943495040 | Annual Report | 2009-03-02 |
200809510920 | Annual Report | 2008-03-03 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State