Search icon

GRENVILLE REALTY INC.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
MARC B. GERTSACOV, ESQ. Agent 469 ANGELL ST. SUITE 2, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
CHARLES T COVE PRESIDENT PO BOX 29 PROVIDENCE, RI 02901 USA

TREASURER

Name Role Address
CHARLES T. COVE TREASURER P.O. BOX 29 PROVIDENCE, RI 02901 USA

SECRETARY

Name Role Address
MARC B GERTSACOV SECRETARY 144 MEDWAY STREET PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
CHARLES T COVE VICE PRESIDENT PO BOX 29 PROVIDENCE, RI 02901 USA

Filings

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