Name: | Ocean State Plaza, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Jun 1981 (44 years ago) |
Identification Number: | 000019183 |
Principal Address: | 12 GREEN LN, CANTON, MA, 02021, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
JOSEPH DEANGELIS | Agent | 1177 GREENWICH AVE, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JAMES J. FERRERA | PRESIDENT | 12 GREEN LN. CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
JAMES J. FERRERA | TREASURER | 12 GREEN LN CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
DONALD J. FERRERA | SECRETARY | 95 LIGHTHOUSE RD. SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
ROBERT B. HOWE | DIRECTOR | 1601 BAY STREET UNIT 901 TAUNTON, MA 02780 USA |
KAREN FERRERA | DIRECTOR | 53 ROBINETTE RD. STOUGHTON, MA 02072 USA |
JAN GIBSON-SMITH | DIRECTOR | 9274 RAINBOW FALLS DR. BRISTOW, VA 20136 USA |
JAMES J. FERRERA | DIRECTOR | 12 GREEN LN CANTON, MA 02021 USA |
Number | Name | File Date |
---|---|---|
202447879520 | Statement of Change of Registered/Resident Agent | 2024-04-12 |
202447881280 | Annual Report | 2024-03-05 |
202330823650 | Annual Report | 2023-03-14 |
202212731220 | Annual Report | 2022-03-14 |
202193449400 | Annual Report | 2021-03-02 |
202190284770 | Statement of Change of Registered/Resident Agent Office | 2021-02-07 |
202036426830 | Annual Report | 2020-03-16 |
201988699970 | Annual Report | 2019-03-15 |
201859762420 | Annual Report | 2018-03-06 |
201738024300 | Annual Report | 2017-03-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State