Name: | C L F Realty, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Mar 1985 (40 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000033557 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 17 ROCKYCREST ROAD, CUMBERLAND, RI, 02864, USA |
Purpose: | BUYING, MAINTAINING AND SELLING OF REAL ESTATE |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
LORRAINE T. DYKAS | Agent | 17 ROCKYCREST ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
LORRAINE T DYKAS | PRESIDENT | 17 ROCKYCREST RD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
COLEEN OBRIEN | TREASURER | 11 OXFORD CT. BELLINGHAM, MA 02019 USA |
Name | Role | Address |
---|---|---|
COLEEN OBRIEN | SECRETARY | 11 OXFORD CT. BELLINGHAM, MA 02019 USA |
Name | Role | Address |
---|---|---|
LORRAINE DYKAS | DIRECTOR | 17 ROCKYCREST RD. CUMBERLAND, RI 02864 USA |
COLEEN OBRIEN | DIRECTOR | 11 OXFORD CT. BELLINGHAM, MA 02019 USA |
Number | Name | File Date |
---|---|---|
202199627910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196739120 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036004830 | Annual Report | 2020-03-06 |
201986479510 | Annual Report | 2019-02-12 |
201859365810 | Annual Report | 2018-02-28 |
201734743430 | Annual Report | 2017-02-25 |
201693515950 | Annual Report | 2016-03-01 |
201556769920 | Annual Report | 2015-03-09 |
201436653280 | Annual Report | 2014-03-03 |
201313470760 | Annual Report | 2013-03-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State