Search icon

CHAMPLIN'S REALTY ASSOCIATES, INC.

Company Details

Name: CHAMPLIN'S REALTY ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Nov 1986 (38 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000040568
ZIP code: 02807
County: Washington County
Principal Address: WEST SIDE ROAD P.O. BOX J, BLOCK ISLAND, RI, 02807, USA
Purpose: REAL ESTATE RENTAL

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
K. ERIK WALLIN Agent 410 KINGSTOWN ROAD UNIT 3, WEST KINGSTON, RI, 02892, USA

TREASURER

Name Role Address
SUSAN GRILLO TREASURER 420 JERICHO TURNPIKE, SUITE 334 JERICHO, NY 11753 USA

SECRETARY

Name Role Address
JOSEPH GRILLO SR. SECRETARY 420 JERICHO TURNPIKE, SUITE 334 JERICHO, NY 11753 USA

PRESIDENT

Name Role Address
JOSEPH GRILLO SR. PRESIDENT 420 JERICHO TURNPIKE, SUITE 334 JERICHO, NY 11753 USA

ASSISTANT SECRETARY

Name Role Address
JOHN S PFARR ASSISTANT SECRETARY 12 PLAINS ROAD, PMB #323 ESSEX, CT 06426 USA

Filings

Number Name File Date
202223874860 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220002040 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187828240 Annual Report 2021-01-26
202036845190 Annual Report 2020-03-26
201988871790 Annual Report 2019-03-19
201858435730 Annual Report 2018-02-16
201733854920 Annual Report 2017-02-10
201695724440 Statement of Change of Registered/Resident Agent Office 2016-04-08
201692811260 Annual Report 2016-02-22
201555593120 Annual Report 2015-02-24

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State