Search icon

WESTMINSTER PROPERTIES, INC.

Company Details

Name: WESTMINSTER PROPERTIES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Nov 1968 (57 years ago)
Date of Dissolution: 09 Dec 2019 (5 years ago)
Date of Status Change: 09 Dec 2019 (5 years ago)
Identification Number: 000026010
ZIP code: 02903
County: Providence County
Place of Formation: DELAWARE
Purpose: INVESTING IN REAL ESTATE
Principal Address: Google Maps Logo 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA
Mailing Address: Google Maps Logo 800 SAMOSET DRIVE BANK OF AMERICA-LEGAL ORDER PROCESSING, NEWARK, DE, 19713, USA

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

DIRECTOR

Name Role Address
TIMOTHY MARK MOSELEY DIRECTOR 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

PRESIDENT

Name Role Address
TIMOTHY MARK MOSELEY PRESIDENT 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
LISA A GORE TREASURER 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
MARIA S BARNES SECRETARY 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SVP

Name Role Address
ERIK MILLER SVP 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
201929635380 Application for Certificate of Withdrawal 2019-12-09
201991405890 Annual Report 2019-04-30
201856230120 Annual Report 2018-01-17
201734011340 Annual Report 2017-02-14
201692291800 Annual Report 2016-02-11

Date of last update: 17 May 2025

Sources: Rhode Island Department of State