Search icon

30 BLACKSTONE BOULEVARD, INC.

Company Details

Name: 30 BLACKSTONE BOULEVARD, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jan 1966 (59 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 000030057
ZIP code: 02818
County: Kent County
Principal Address: 253 MAIN STREET, EAST GREENWICH, RI, 02818, USA
Purpose: CONDOMINIUM ASSOCIATION

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HENNESSY PROPERTY MANAGEMENT Agent 253 MAIN STREET, EAST GREENWICH, RI, 02818, USA

DIRECTOR

Name Role Address
LORRAINE BACALLES DIRECTOR 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA
MICHAEL WHELAN DIRECTOR 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA
DUGALD MUNRO DIRECTOR 30 BLACKSTONE BLVD UNIT #203 PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
LORRAINE BACALLES TREASURER 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA

PRESIDENT

Name Role Address
MICHAEL WHELAN PRESIDENT 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
DUGALD MUNRO SECRETARY 30 BLACKSTONE BLVD UNIT #203 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202341629230 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338385790 Revocation Notice For Failure to File An Annual Report 2023-06-20
202217716970 Annual Report - Amended 2022-05-23
202217709530 Statement of Change of Registered/Resident Agent 2022-05-23
202217205500 Annual Report 2022-05-11
202198241270 Annual Report 2021-06-15
202041999840 Annual Report 2020-06-11
201905594650 Annual Report 2019-07-19
201864245330 Annual Report 2018-05-08
201743510940 Annual Report 2017-05-24

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State