Search icon

Metacomet Realty Company

Company Details

Name: Metacomet Realty Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Nov 1917 (107 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000010189
ZIP code: 02914
County: Providence County
Principal Address: 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 02914, USA
Purpose: REAL ESTATE 212

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT P. VERRI Agent 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANTHONY W. SCORPIO PRESIDENT 67 CEDAR STREET, SUITE 106 PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
ROBERT P VERRI TREASURER 999 CHALKSTONE AVENUE PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
ROBERT P VERRI SECRETARY 999 CHALKSTONE AVENUE PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
LEWIS H WINTMAN VICE PRESIDENT 11 ASTRAL AVENUE PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
RONALD MARGERISON DIRECTOR 225 CHIMNEY DRIVE WARWICK, RI 02886 USA
JOSEPH BERETTA DIRECTOR 50 HOLDEN STREET PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
202082816450 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054948310 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986349660 Annual Report 2019-02-11
201856826990 Annual Report 2018-01-26
201737249380 Annual Report 2017-03-03
201589058310 Annual Report 2015-12-11
201555275800 Annual Report 2015-02-18
201435752560 Annual Report 2014-02-19
201312423550 Annual Report 2013-02-22
201291180550 Annual Report 2012-03-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State