Name: | YORKSHIRE PROPERTIES INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Nov 1988 (36 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000052185 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 39 LOST ACRES DRIVE, CHEPACHET, RI, 02814, USA |
Purpose: | GENERAL CONTRACTING, LAND DEVELOPMENT |
NAICS: | 531390 - Other Activities Related to Real Estate |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YORKSHIRE PROPERTIES INC., CONNECTICUT | 0756107 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RICHARD R. O'KEEFE | Agent | 61 GOLOSKIE ROAD, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
RICHARD OKEEFE | OTHER OFFICER | PO BOX 26 DANIELSON, CT 06239 USA |
Number | Name | File Date |
---|---|---|
202341450690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338003720 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211121590 | Annual Report | 2022-02-18 |
202199350700 | Annual Report | 2021-07-18 |
202196748500 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202057306270 | Annual Report | 2020-09-22 |
202057305840 | Statement of Change of Registered/Resident Agent Office | 2020-09-22 |
202057306450 | Annual Report | 2020-09-22 |
202057306540 | Annual Report | 2020-09-22 |
202057306720 | Annual Report | 2020-09-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State