Search icon

3C Venture, Inc.

Company Details

Name: 3C Venture, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Jul 1982 (43 years ago)
Identification Number: 000010171
ZIP code: 02831
County: Providence County
Principal Address: 658 SEVEN MILE RD, HOPE, RI, 02831, USA
Purpose: REAL ESTATE/RENTAL.

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
ERIC L CROCE Agent 658 SEVEN MILE ROAD, HOPE, RI, 02831, USA

PRESIDENT

Name Role Address
ERIC L. CROCE PRESIDENT 658 SEVEN MILE ROAD HOPE, RI 02831 USA
ERIC L CROCE PRESIDENT 658 SEVEN MILE RD HOPE, RI 02831 USA

TREASURER

Name Role Address
ERIC L CROCE TREASURER 658 SEVEN MILE RD HOPE, RI 02831 USA

SECRETARY

Name Role Address
LAUREN JUNE MANSOLILLO SECRETARY 34 GLEASON STREET CRANSTON, RI 02910 USA

OTHER OFFICER

Name Role Address
ERIC L CROCE OTHER OFFICER 658 SEVEN MILE RD HOPE, RI 02831 UNI

DIRECTOR

Name Role Address
ERIC LOUIS CROCE DIRECTOR 658 SEVEN MILE RD HOPE, RI 02831 USA
LAUREN JUNE MANSOLILLO DIRECTOR 34 GLEASON STREET CRANSTON , RI 02910 USA

Filings

Number Name File Date
202452545760 Annual Report 2024-04-25
202333157680 Annual Report 2023-04-17
202216576890 Annual Report 2022-05-01
202197791910 Annual Report - Amended 2021-06-04
202197373530 Statement of Change of Registered/Resident Agent 2021-06-02
202192232300 Annual Report 2021-02-20
202036969580 Annual Report 2020-03-30
201989229400 Annual Report 2019-03-25
201988479590 Statement of Change of Registered/Resident Agent 2019-03-11
201858387480 Annual Report 2018-02-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State