Name: | EAST BAY LAND DEVELOPMENT CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Apr 1978 (47 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000010847 |
Principal Address: | P.O. BOX 997, BETHEL, ME, 04217, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY R. MIGNANELLI, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT J LAUX | PRESIDENT | P.O. BOX 997 BETHEL, ME 04217 USA |
Number | Name | File Date |
---|---|---|
202223869370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219983730 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192758440 | Annual Report | 2021-02-22 |
202034745960 | Annual Report | 2020-02-18 |
201986029580 | Annual Report | 2019-02-04 |
201857708510 | Annual Report | 2018-02-05 |
201734919240 | Statement of Change of Registered/Resident Agent | 2017-02-27 |
201734881790 | Annual Report | 2017-02-27 |
201734882210 | Annual Report | 2017-02-27 |
201734882490 | Annual Report | 2017-02-27 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State