Name: | GRENVILLE REALTY INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Mar 1972 (53 years ago) |
Identification Number: | 000033803 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 469 ANGELL ST. SUITE 2, PROVIDENCE, RI, 02906, USA |
Purpose: | REAL ESTATE |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARC B. GERTSACOV, ESQ. | Agent | 469 ANGELL ST. SUITE 2, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHARLES T COVE | PRESIDENT | PO BOX 29 PROVIDENCE, RI 02901 USA |
Name | Role | Address |
---|---|---|
CHARLES T. COVE | TREASURER | P.O. BOX 29 PROVIDENCE, RI 02901 USA |
Name | Role | Address |
---|---|---|
MARC B GERTSACOV | SECRETARY | 144 MEDWAY STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
CHARLES T COVE | VICE PRESIDENT | PO BOX 29 PROVIDENCE, RI 02901 USA |
Number | Name | File Date |
---|---|---|
202446633600 | Annual Report | 2024-02-14 |
202446406970 | Statement of Change of Registered/Resident Agent Office | 2024-02-14 |
202328453870 | Annual Report | 2023-02-15 |
202224463810 | Statement of Change of Registered/Resident Agent Office | 2022-10-27 |
202213401320 | Annual Report | 2022-03-24 |
202199571060 | Annual Report | 2021-07-28 |
202196739670 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202064966500 | Annual Report | 2020-10-15 |
202054959910 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201989607460 | Annual Report | 2019-04-01 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State