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) |
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: 06 Oct 2024
Sources: Rhode Island Department of State