Name: | STANDARD REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Jun 1982 (43 years ago) |
Identification Number: | 000029698 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 528 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA |
Purpose: | LOCATE & PROVIDE HOUSING FOR PERSONS IN NEED OF BEHAVIORAL HEALTH CARE |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
ASHLEY TAYLOR | Agent | 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
MARY MARRAN | PRESIDENT | 35 BLACKSTONE BLVD. PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
MARY MARRAN | DIRECTOR | 345 BLACKSTONE BLVD. PROVIDENCE, RI 02906 USA |
JANA PLANKA | DIRECTOR | 2065 WARWICK AVE., UNIT 1 WARWICK, RI 02889 USA |
MICHAEL WAGNER MD | DIRECTOR | 4 RICHMOND SQUARE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JANA PLANKA | TREASURER | 2065 WARWICK AVE., UNIT 1 WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
MICHAEL WAGNER MD | SECRETARY | 4 RICHMOND SQUARE PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202453363200 | Annual Report | 2024-04-30 |
202335053250 | Annual Report | 2023-05-01 |
202214905430 | Annual Report | 2022-04-15 |
202104496590 | Statement of Change of Registered/Resident Agent Office | 2021-11-02 |
202198202910 | Annual Report | 2021-06-14 |
202192580500 | Annual Report | 2021-02-23 |
202191711590 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201996724040 | Annual Report | 2019-06-14 |
201996387100 | Statement of Change of Registered/Resident Agent | 2019-06-12 |
201867908160 | Annual Report | 2018-05-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State