Search icon

1355 BROAD, INC.

Company Details

Name: 1355 BROAD, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 02 Jun 1987 (38 years ago)
Date of Dissolution: 25 Jan 2008 (17 years ago)
Date of Status Change: 25 Jan 2008 (17 years ago)
Identification Number: 000043245
Place of Formation: MASSACHUSETTS
Principal Address: 130 PROSPECT STREET, CAMBRIDGE, MA, 02139, USA
Purpose: REAL ESTATE DEVELOPMENT

Agent

Name Role Address
BLACKSTONE FALLS ASSOCIATION Agent 1485 HIGH STREET, CENTRAL FALLS, RI, 02863, USA

TREASURER

Name Role Address
THOMAS TRAVERS TREASURER 11 MOSSMAN ROAD SUDBURY, MA 01776 USA

SECRETARY

Name Role Address
MELANIE NORDQUIST SECRETARY 146 SUMMIT AVENUE BROOKLINE, MA 02146 USA

VP/CONTROLLER

Name Role Address
ROBERT LEAHY VP/CONTROLLER 30 KENDALL ROAD SUDBURY, MA 01776 USA

VICE PRESIDENT

Name Role Address
LELAND COTT VICE PRESIDENT 172 HANCOCK STREET CAMBRIDGE, MA 02139 USA

PRESIDENT

Name Role Address
SIMEON BRUNER PRESIDENT 165 BRATTLE STREET CAMBRIDGE, MA 02138 USA

Filings

Number Name File Date
200806058380 Application for Certificate of Withdrawal 2008-01-25
200700612840 Annual Report 2007-09-18
200702484210 Revocation Notice For Failure to File An Annual Report 2007-08-09

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State