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 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000030057 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 253 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | CONDOMINIUM ASSOCIATION |
NAICS: | 813910 - Business Associations |
Name | Role | Address |
---|---|---|
HENNESSY PROPERTY MANAGEMENT | Agent | 253 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
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 |
Name | Role | Address |
---|---|---|
LORRAINE BACALLES | TREASURER | 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
MICHAEL WHELAN | PRESIDENT | 30 BLACKSTONE BLVD UNIT #102 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
DUGALD MUNRO | SECRETARY | 30 BLACKSTONE BLVD UNIT #203 PROVIDENCE, RI 02906 USA |
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 Oct 2024
Sources: Rhode Island Department of State