-
Home Page
›
-
Counties
›
-
Newport County
›
-
02871
›
-
WATER'S EDGE, INC.
Company Details
Name: |
WATER'S EDGE, INC. |
Jurisdiction: |
Rhode Island |
Entity type: |
Domestic Profit Corporation |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
27 Sep 1972 (53 years ago)
|
Date of Dissolution: |
14 Sep 2012 (13 years ago)
|
Date of Status Change: |
14 Sep 2012 (13 years ago) |
Identification Number: |
000016485 |
ZIP code: |
02871
|
County: |
Newport County |
Purpose: |
RENTAL OF REAL ESTATE |
Principal Address: |
181 CHASE ROAD, PORTSMOUTH, RI, 02871, USA
|
Agent
Name |
Role |
Address |
KENNETH A. TREMBLAY
|
Agent
|
181 CHACE ROAD P.O. BOX 52, PORTSMOUTH, RI, 02871-, USA
|
PRESIDENT
Name |
Role |
Address |
KENNETH R TREMBLAY
|
PRESIDENT
|
181 CHASE ROAD P.O. BOX 52 PORTSMOUTH, RI 02871 USA
|
Permits
Type |
Decision Date |
Project |
Acceptance Date |
Dwelling Alteration
|
2008-04-14
|
dwelling, new septic, path through buffer zone with stairs over feature
|
2007-11-06
|
Subdivision (Not Sewered)
|
2006-10-17
|
combine 36 lots into 1 commercial & 5 residential houses;remove 4 buildings+parking lot;add ISDS
|
2006-04-20
|
Subdivision (Sewered)
|
No data
|
demo existing building & dev 5 dwellings
|
No data
|
Filings
Number |
Name |
File Date |
201297815320
|
Revocation Certificate For Failure to File the Annual Report for the Year
|
2012-09-14
|
201292970240
|
Revocation Notice For Failure to File An Annual Report
|
2012-05-23
|
201183308820
|
Annual Report
|
2011-09-21
|
201182333760
|
Revocation Notice For Failure to File An Annual Report
|
2011-09-13
|
201060030190
|
Annual Report
|
2010-03-08
|
Date of last update: 17 May 2025
Sources:
Rhode Island Department of State