Search icon

BELLEVUE PROPERTIES, INC.

Company Details

Name: BELLEVUE PROPERTIES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Nov 1983 (41 years ago)
Identification Number: 000014754
ZIP code: 02842
County: Newport County
Principal Address: 28 JACOME WAY, MIDDLETOWN, RI, 02842, USA
Purpose: OWN, LEASE AND MANAGE REAL ESTATE
Historical names: VIKING PROPERTIES, INC.

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JRCNPGVL9EC155 000014754 US-RI GENERAL ACTIVE No data

Addresses

Legal c/o Patrick O'N. Hayes, Jr. Esq., 43 Memorial Boulevard, Second Floor, Newport, US-RI, US, 02840
Headquarters 28 Jacome Way, Middletown, US-RI, US, 02842

Registration details

Registration Date 2019-11-06
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000014754

Agent

Name Role Address
PATRICK O'N. HAYES, JR. ESQ. Agent 43 MEMORIAL BOULEVARD SECOND FLOOR, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JON E COHEN PRESIDENT 28 JACOME WAY MIDDLETOWN, RI 02842- USA

OTHER OFFICER

Name Role
DM DONALD MCCALL OTHER OFFICER

Events

Type Date Old Value New Value
Name Change 1985-10-04 VIKING PROPERTIES, INC. BELLEVUE PROPERTIES, INC.

Filings

Number Name File Date
202449407000 Annual Report 2024-03-26
202336093020 Annual Report 2023-05-25
202213389420 Annual Report 2022-03-24
202193894840 Annual Report 2021-03-13
202041033300 Annual Report 2020-05-28
201990248290 Annual Report 2019-04-11
201862018080 Statement of Change of Registered/Resident Agent Office 2018-04-12
201861713580 Annual Report 2018-04-06
201739042240 Annual Report 2017-03-28
201698760030 Annual Report 2016-05-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State