Search icon

Ned Stevens Inc.

Company Details

Name: Ned Stevens Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Dec 1987 (37 years ago)
Identification Number: 000045260
ZIP code: 02907
County: Providence County
Principal Address: 400 RESERVOIR AVENUE SUITE 2D, PROVIDENCE, RI, 02907, USA
Purpose: TO OWN, MANAGE AND LEASE REAL ESTATE AND PERSONAL PROPERTY
NAICS: 531390 - Other Activities Related to Real Estate
Historical names: Ned Stevens Advertising, Inc.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QZ6I3DTY0X8B37 000045260 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Norman Jay Bolotow, 245 Waterman Street, Suite 401, Providence, US-RI, US, 02906
Headquarters 400 Reservoir Avenue, Suite 2H, Providence, US-RI, US, 02907

Registration details

Registration Date 2018-08-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 45260

Agent

Name Role Address
JEFFREY F. CAFFREY, ESQ. Agent 300 CENTERVILLE ROAD SUITE 330, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
H. JEFFREY BAKER PRESIDENT P.O. BOX 1009 CRANSTON, RI 02910 USA

TREASURER

Name Role Address
H. JEFFREY BAKER TREASURER P.O. BOX 1009 CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
NATHANIEL B. BAKER SECRETARY P.O. BOX 1009 CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 2009-02-03 Ned Stevens Advertising, Inc. Ned Stevens Inc.

Filings

Number Name File Date
202459650700 Statement of Change of Registered/Resident Agent 2024-09-16
202454758230 Annual Report 2024-05-22
202333894260 Annual Report 2023-04-25
202218389010 Annual Report - Amended 2022-06-08
202212047600 Annual Report 2022-03-03
202208963970 Statement of Change of Registered/Resident Agent 2022-01-31
202189987440 Annual Report 2021-02-04
202033707130 Annual Report 2020-02-03
201984690610 Annual Report 2019-01-17
201858439800 Annual Report 2018-02-15

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State