Name: | Capitol View Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 May 1985 (40 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000034555 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 55 DORRANCE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE INVESTMENT AND MANAGEMENT |
Fictitious names: |
THE PROVIDENCIA BUILDING (trading name, 1987-12-16 - ) |
Name | Role | Address |
---|---|---|
DANTE J. GIAMMARCO, ESQ. | Agent | 2374 POST ROAD SUITE 105, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JOSEPH H. KIMBALL, JR. | PRESIDENT | 55 DORRANCE STREET, 5TH FLOOR PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201610995100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601367440 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201699037050 | Statement of Change of Registered/Resident Agent Office | 2016-05-16 |
201581952210 | Statement of Change of Registered/Resident Agent Office | 2015-10-07 |
201555601140 | Annual Report | 2015-02-23 |
201438716280 | Statement of Change of Registered/Resident Agent | 2014-05-05 |
201438002040 | Statement of Change of Registered/Resident Agent Office | 2014-04-03 |
201434529640 | Annual Report | 2014-01-29 |
201312453340 | Annual Report | 2013-02-20 |
201289703510 | Annual Report | 2012-02-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State