Name: | NEWPORT REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Dec 1984 (40 years ago) |
Identification Number: | 000032630 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 300 METRO CENTER BLVD S 100, WARWICK, RI, 02886, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
JEAN A. HARRINGTON | Agent | 321 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PAUL F OREILLY | PRESIDENT | 13 OCEAN AVE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
MICHAEL J LAMOND | TREASURER | 130 PHEASANT DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KENNETH CUSSON | SECRETARY | 329 WAYLAND AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
PAUL F OREILLY | DIRECTOR | 13 OCEAN AVE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202446000420 | Annual Report | 2024-02-08 |
202328982190 | Annual Report | 2023-02-21 |
202211358400 | Annual Report | 2022-02-22 |
202191563720 | Annual Report | 2021-02-17 |
202080329790 | Statement of Change of Registered/Resident Agent | 2020-12-17 |
202039228260 | Annual Report - Amended | 2020-05-05 |
202034349140 | Annual Report | 2020-02-13 |
201984842000 | Annual Report | 2019-01-21 |
201857568150 | Annual Report | 2018-02-05 |
201731327930 | Annual Report | 2017-02-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State