Search icon

LONG REALTY & INSURANCE CO., INC.

Headquarter

Company Details

Name: LONG REALTY & INSURANCE CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 14 May 1959 (66 years ago)
Date of Dissolution: 04 Dec 2023 (a year ago)
Date of Status Change: 04 Dec 2023 (a year ago)
Identification Number: 000024343
ZIP code: 02809
County: Bristol County
Principal Address: 10 JUSTIN STREET, BRISTOL, RI, 02809, USA
Purpose: BROKERAGE OF REAL ESTATE AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Links between entities

Type Company Name Company Number State
Headquarter of LONG REALTY & INSURANCE CO., INC., CONNECTICUT 1203245 CONNECTICUT

Agent

Name Role Address
BRIAN E. CARPENTER Agent 190 HARMONY ROAD, NORTH SCITUATE, RI, 02857, USA

PRESIDENT

Name Role Address
BRIAN CARPENTER PRESIDENT 190 HARMONY ROAD NORTH SCITUATE, RI 02857 USA
BRIAN E. CARPENTER PRESIDENT 190 HARMONY ROAD NORTH SCITUATE, RI 02857 USA

SECRETARY

Name Role Address
SUSAN CARPENTER SECRETARY 10 JUSTIN STREET BRISTOL, RI 02809 USA

TREASURE

Name Role Address
BRIAN E CARPENTER TREASURE 190 HARMONY ROAD NORTH SCITUATE, RI 02857 USA

OTHER OFFICER

Name Role Address
BRIAN CARPENTER OTHER OFFICER 190 HARMONY ROAD NORTH SCITUATE, RI 02857 UNI

Filings

Number Name File Date
202343196820 Articles of Dissolution 2023-12-04
202338617530 Annual Report - Amended 2023-06-23
202338573520 Annual Report 2023-06-21
202337992980 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209047480 Annual Report 2022-02-01
202184937620 Annual Report 2021-01-07
202031138800 Annual Report 2020-01-06
201983541580 Annual Report 2019-01-02
201855517150 Annual Report 2018-01-02
201729684290 Annual Report 2017-01-09

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State