Name: | Hallmark Properties, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jan 1958 (67 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000021238 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 40 FOUNTAIN STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | PROPERTY MANAGEMENT |
Fictitious names: |
HALLMARK PROPERTIES (trading name, 1995-07-21 - 2001-11-29) |
Historical names: |
JANICE MANUFACTURING CO., INC. J D Manufacturing, Inc. |
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 |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH DIBATTISTA | TREASURER | 40 FOUNTAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOSEPH DIBATTISTA | SECRETARY | 40 FOUNTAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOSEPH DIBATTISTA | VICE PRESIDENT | 40 FOUNTAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOSEPH DIBATTISTA | PRESIDENT | 40 FOUNTAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOSEPH DIBATTISTA | DIRECTOR | 40 FOUNTAIN STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-11-29 | J D Manufacturing, Inc. | Hallmark Properties, Inc. |
Merged | 1995-07-21 | HALLPRO, INC. on | Hallmark Properties, Inc. |
Name Change | 1984-02-20 | JANICE MANUFACTURING CO., INC. | J D Manufacturing, Inc. |
Number | Name | File Date |
---|---|---|
201924545710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906962610 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861131960 | Annual Report | 2018-03-28 |
201738112610 | Annual Report | 2017-03-16 |
201695430260 | Annual Report | 2016-03-31 |
201695430080 | Statement of Change of Registered/Resident Agent Office | 2016-03-31 |
201558165450 | Annual Report | 2015-03-29 |
201437775800 | Annual Report | 2014-03-26 |
201314515550 | Annual Report | 2013-03-28 |
201291485330 | Annual Report | 2012-03-28 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State