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 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years 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 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
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 Apr 2025
Sources: Rhode Island Department of State