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 (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

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 Oct 2024

Sources: Rhode Island Department of State