Name: | YORK REALTY CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Dec 1985 (39 years ago) |
Identification Number: | 000036624 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 730 YORK AVE, PAWTUCKET, RI, 02861, USA |
Purpose: | GENERAL REAL ESTATE BUSINESS |
NAICS: | 531312 - Nonresidential Property Managers |
Name | Role | Address |
---|---|---|
ROBERT A. PERETTI, ESQ. | Agent | 1140 RESERVOIR AVENUE SUITE 201, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
HOWARD J HALL | PRESIDENT | 45 GROTON RD WESTFORD, MA 01186 USA |
Name | Role | Address |
---|---|---|
KATHY P MELIA | TREASURER | 45 HIGH ST. NORTH ANDOVER, MA 01845 USA |
Name | Role | Address |
---|---|---|
HOWARD J HALL | SECRETARY | 45 GROTON RD. WESTFORD, MA 01186 USA |
Name | Role | Address |
---|---|---|
JEREMY A QUILL | CFO | 45 SPEC POND AVENUE LANCASTER, MA 01523 USA |
Name | Role | Address |
---|---|---|
KATHY P MELIA | VICE PRESIDENT | 45 HIGH ST. NORTH ANDIVER, MA 01845 USA |
Number | Name | File Date |
---|---|---|
202449086340 | Annual Report | 2024-03-13 |
202448330750 | Annual Report - Amended | 2024-03-12 |
202328887710 | Annual Report | 2023-02-20 |
202213577430 | Annual Report | 2022-03-28 |
202196303420 | Annual Report - Amended | 2021-05-06 |
202190345110 | Annual Report | 2021-02-08 |
202077281940 | Statement of Change of Registered/Resident Agent | 2020-11-23 |
202034846540 | Annual Report | 2020-02-21 |
201984993630 | Annual Report | 2019-01-23 |
201860533530 | Annual Report - Amended | 2018-03-19 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State