Search icon

Gadoury Realty Co., Inc.

Company Details

Name: Gadoury Realty Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 11 Apr 1955 (70 years ago)
Date of Dissolution: 14 Dec 2023 (a year ago)
Date of Status Change: 14 Dec 2023 (a year ago)
Identification Number: 000008757
ZIP code: 02864
County: Providence County
Principal Address: 6 W VALLEY DRIVE, CUMBERLAND, RI, 02864, USA
Purpose: RESIDENTAL RENTAL OF PROPERTY 116

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MONIQUE M. BOWEN Agent 20 SOUTHBURY ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
MONIQUE M BOWEN PRESIDENT 6 WEST VALLEY DRIVE CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
FRANCINE M SALINGER TREASURER 45 KNOLLCREST DRIVE CUMBERLAND, RI 02864 US

SECRETARY

Name Role Address
LISE-ANNE B ABALLO SECRETARY 31 SOUTHBURY ROAD CUMBERLAND, RI 02864 US

VICE PRESIDENT

Name Role Address
SUZANNE D LAVALLEE VICE PRESIDENT 405 WEST WRENTHAM ROAD CUMBERLAND, RI 02864 US

ASSISTANT SECRETARY

Name Role Address
JACQUELINE F THERRIEN ASSISTANT SECRETARY 4 WILLIS DRIVE CUMBERLAND, RI 02864 US

Filings

Number Name File Date
202343368010 Articles of Dissolution 2023-12-14
202328868520 Annual Report 2023-02-20
202224899880 Annual Report - Amended 2022-11-29
202208582270 Annual Report 2022-01-25
202185930620 Annual Report 2021-01-12
202033174400 Annual Report 2020-01-28
202032975800 Statement of Change of Registered/Resident Agent 2020-01-24
201986065650 Annual Report 2019-02-06
201856464110 Annual Report 2018-01-22
201733545990 Annual Report 2017-02-05

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State