Name: | KEMALIAN REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 27 Apr 1955 (70 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 000014866 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 59 KING PHILIP CIRCLE, WARWICK, RI, 02888, USA |
Purpose: | REAL ESTATE LESSOR 116 |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
BARBARA J. STONE | Agent | 59 KING PHILIP CIRCLE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANDREW A. KEMALIAN | TREASURER | 5 ELM DRIVE CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
BARBARA J. STONE | SECRETARY | 59 KING PHILIP CIRCLE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
ANDREW A KEMALIAN | PRESIDENT | 5 ELM DRIVE CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
BARBARA J. STONE | VICE PRESIDENT | 59 KING PHILIP CIRCLE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
ANDREW A. KEMALIAN | DIRECTOR | 5 ELM DRIVE CANTON, MA 02021 USA |
BARBARA J. STONE | DIRECTOR | 59 KING PHILIP CIRCLE WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
202107203780 | Articles of Dissolution | 2021-12-17 |
202187602200 | Annual Report | 2021-01-22 |
202031329460 | Annual Report | 2020-01-08 |
201984334910 | Annual Report | 2019-01-17 |
201856681760 | Annual Report | 2018-01-24 |
201730182170 | Annual Report | 2017-01-17 |
201690725370 | Annual Report | 2016-01-15 |
201553726890 | Annual Report | 2015-01-14 |
201432812320 | Annual Report | 2014-01-13 |
201308531900 | Annual Report | 2013-01-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State