Name: | OMEGA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jun 1972 (53 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000048371 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 43 STONE DR, CRANSTON, RI, 02920, USA |
Purpose: | REAL ESTATE |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT DECESARIS | Agent | 43 STONE DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
KEVIN DECESARIS | PRESIDENT | 35693 ABELIA STREET MURRIETA, CA 92562 USA |
Name | Role | Address |
---|---|---|
ROBERT J DECESARIS | SECRETARY | 43 STONE DR CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201924550200 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906974460 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858912240 | Annual Report | 2018-02-23 |
201730675230 | Annual Report | 2017-01-23 |
201690263430 | Annual Report | 2016-01-08 |
201557667090 | Annual Report | 2015-03-16 |
201332078600 | Annual Report | 2013-12-24 |
201330878040 | Annual Report | 2013-11-22 |
201330878220 | Statement of Change of Registered/Resident Agent | 2013-11-22 |
201330877610 | Reinstatement | 2013-11-22 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State