Name: | CLINGSTONE REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Jun 1987 (38 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000043359 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 75 PENNSYLVANIA AVENUE, WARWICK, RI, 02888, USA |
Purpose: | PURCHASE, DEVELOP AND HOLD REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS B. ORR, ESQ. | Agent | 55 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
FRANCIS H. CURREN III | PRESIDENT | 75 PENNSYLVANIA AVENUE WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
202190627630 | Registered Office Not Maintained | 2021-01-27 |
202082821940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054964220 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201983868010 | Annual Report | 2019-01-07 |
201983868290 | Statement of Change of Registered/Resident Agent | 2019-01-07 |
201983868380 | Annual Report | 2019-01-07 |
201983868470 | Annual Report | 2019-01-07 |
201983868100 | Reinstatement | 2019-01-07 |
201752748080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747707210 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State