Search icon

1759 Post Road Realty Corp.

Company Details

Name: 1759 Post Road Realty Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Jun 1985 (40 years ago)
Date of Dissolution: 10 Dec 2024 (4 months ago)
Date of Status Change: 10 Dec 2024 (4 months ago)
Identification Number: 000034847
Principal Address: 359 BOYLSTON STREET, BOSTON, MA, 02116, USA
Purpose: NONE
Historical names: Seventeen Fifty-Nine Post Road Realty Corporation

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
LLOYD R. GARIEPY Agent 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
HENRY D VARA III PRESIDENT 359 BOYLSTON STREET BOSTON, MA 02116 USA

TREASURER

Name Role Address
HENRY D VARA III TREASURER 359 BOYLSTON STREET BOSTON, MA 02116 USA

SECRETARY

Name Role Address
HOLLI P VARA SECRETARY 359 BOYLSTON STREET BOSTON, MA 02116 USA

DIRECTOR

Name Role Address
CHRISTIAN D VARA DIRECTOR 359 BOYLSTON STREET BOSTON, MA 02116 USA
HOLLI P VARA DIRECTOR 359 BOYLSTON STREET BOSTON, MA 02116 USA
HENRY D VARA III DIRECTOR 359 BOYLSTON STREET BOSTON, MA 02116 USA

Events

Type Date Old Value New Value
Name Change 2024-11-07 Seventeen Fifty-Nine Post Road Realty Corporation 1759 Post Road Realty Corp.

Filings

Number Name File Date
202452335640 Annual Report 2024-04-24
202450685080 Articles of Amendment 2024-04-10
202341755920 Annual Report - Amended 2023-09-18
202332232900 Annual Report 2023-04-03
202222181680 Annual Report - Amended 2022-08-16
202208811280 Annual Report 2022-01-28
202107262110 Articles of Amendment 2021-12-20
202104189230 Articles of Amendment 2021-10-28
202187531140 Annual Report 2021-01-21
202034439850 Annual Report 2020-02-14

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State