Name: | COLUMBIAN REALTY CORPORATION OF CRANSTON |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Dec 1959 (65 years ago) |
Identification Number: | 000029768 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 70 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | BUILDING AND HOLDING CORP. FOR CRANSTON KNIGHTS OF COLUMBUS |
NAICS: | 813110 - Religious Organizations |
Name | Role | Address |
---|---|---|
RICHARD HALLAM | Agent | 70 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ANTHONY J. SOUSA | PRESIDENT | 77 BALDWIN ROAD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
RICK FONTAINE | TREASURER | 30 PROSPECT ST CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN LOPES | VICE PRESIDENT | 48 PROSPECT ST CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JOHN CAPOBIANCO | DIRECTOR | 27 STEVENS ROAD CRANSTON, RI 02910 USA |
JOE RODDERICK | DIRECTOR | 95 BLY ST WARWICK, RI 02888 USA |
MIKE SAVAGE | DIRECTOR | 77B PENN ST PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
202449443710 | Annual Report | 2024-03-26 |
202340243590 | Annual Report | 2023-08-10 |
202338510750 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222770820 | Annual Report | 2022-09-12 |
202220572930 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202102053380 | Annual Report | 2021-09-23 |
202101443100 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202033587110 | Annual Report | 2020-02-03 |
202033587660 | Annual Report | 2020-02-03 |
202033587020 | Reinstatement | 2020-02-03 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State