Name: | TRANSPORTATION BUILDING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 May 1965 (60 years ago) |
Identification Number: | 000030264 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 121 BRIGHTRIDGE AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | OWNERSHIP AND MANAGEMENT OF AN OFFICE BUILDING. |
NAICS: | 813930 - Labor Unions and Similar Labor Organizations |
Name | Role | Address |
---|---|---|
MARC. B. GURSKY | Agent | 20 CENTERVILLE ROAD SECOND FLOOR, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
PAUL SANTOS | PRESIDENT | 121 BRIGHTRIDGE AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
MATTHEW MAINI | DIRECTOR | 121 BRIGHTRIDGE AVENUE EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
202446464150 | Annual Report | 2024-02-06 |
202445938120 | Statement of Change of Registered/Resident Agent Office | 2024-02-06 |
202328703740 | Annual Report | 2023-02-14 |
202210770140 | Annual Report | 2022-02-11 |
202198993340 | Annual Report | 2021-07-02 |
202194592420 | Annual Report | 2021-03-15 |
202194592240 | Statement of Change of Registered/Resident Agent Office | 2021-03-15 |
202191714140 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201993789330 | Annual Report | 2019-05-17 |
201867915780 | Annual Report | 2018-05-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State