Name: | DUMONT REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 16 Mar 1978 (47 years ago) |
Date of Dissolution: | 16 Mar 2023 (2 years ago) |
Date of Status Change: | 16 Mar 2023 (2 years ago) |
Identification Number: | 000008591 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 780 ARMISTICE BLVD., PAWTUCKET, RI, 02861, USA |
Purpose: | TO HOLD, TRANSMIT, CONVEY, CONSTRUCT, PURCHASE, SELL, LEASE, BROKER, MORTGAGE AND DEAL WITH REAL ESTATE |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
MICHAEL F. HORAN | Agent | 393 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
PAUL E DUMONT JR | PRESIDENT | 780 ARMISTICE BLVD PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
KEVIN DUMONT | VICE PRESIDENT | 780 ARMISTICE BLVD. PAWTUCKET, RI 02861 US |
Name | Role | Address |
---|---|---|
PAUL E DUMONT JR | DIRECTOR | 780 ARMISTICE BLVD. PAWTUCKET, RI 02861 US |
KEVIN DUMOMT | DIRECTOR | 710 ARMISTICE BLVD. PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
202330995410 | Articles of Dissolution | 2023-03-16 |
202221456680 | Annual Report | 2022-07-19 |
202219981240 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193575730 | Annual Report | 2021-03-03 |
202034236260 | Annual Report | 2020-02-12 |
201987959110 | Annual Report | 2019-02-27 |
201859383300 | Annual Report | 2018-02-28 |
201734929050 | Annual Report | 2017-02-24 |
201603987600 | Annual Report - Amended | 2016-08-24 |
201692625290 | Annual Report | 2016-02-16 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State