Search icon

I M I REALTY CO.

Company Details

Name: I M I REALTY CO.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 Jan 1986 (39 years ago)
Date of Dissolution: 09 Oct 2018 (7 years ago)
Date of Status Change: 09 Oct 2018 (7 years ago)
Identification Number: 000037078
ZIP code: 02920
County: Providence County
Principal Address: 41 SLATER ROAD, CRANSTON, RI, 02920, USA
Purpose: SELLING, LEASING, EXCHANGING, MORTGAGING AND 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
MICHAEL G. PERREAULT Agent 1300 DIVISION ROAD SUITE 205, WEST WARWICK, RI, 02893, USA

TREASURER

Name Role Address
MARC W WOLSTENHOLME TREASURER 424 AUSTIN FARM ROAD EXETER, RI 02822 USA

SECRETARY

Name Role Address
GARY S MASON SECRETARY 339 TUNK HILL ROAD HOPE, RI 02831 USA

PRESIDENT

Name Role Address
MARC W WOLSTENHOLME PRESIDENT 424 AUSTIN FARM ROAD EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
GARY S MASON VICE PRESIDENT 339 TUNK HILL ROAD HOPE, RI 02831 USA

Filings

Number Name File Date
201879099890 Articles of Dissolution 2018-10-09
201755041430 Annual Report 2017-12-14
201629274410 Annual Report 2016-12-30
201589253120 Annual Report 2015-12-16
201451097290 Annual Report 2014-12-11
201331961750 Annual Report 2013-12-18
201205282130 Annual Report 2012-12-14
201187323900 Annual Report 2011-12-27
201072854610 Annual Report 2010-12-27
200955654820 Annual Report 2009-12-27

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State