Name: | Warwick Commons, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Dec 1988 (36 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000052878 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 1145 MAIN STREET SUITE #3, PAWTUCKET, RI, 02860, USA |
Purpose: | REAL ESTATE RENTAL |
Name | Role | Address |
---|---|---|
ROBERT D. WIECK, ESQ. | Agent | WIECK DELUCA & GEMMA INCORPORATED 56 PINE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BENNIE SISTO | PRESIDENT | 1145 MAIN STREET, SUITE #3 PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
BENNIE SISTO | TREASURER | 1145 MAIN STREET, SUITE #3 PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
BENNIE SISTO | SECRETARY | 1145 MAIN STREET, SUITE #3 PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201449470700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439405110 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201312982200 | Annual Report | 2013-02-27 |
201288509410 | Statement of Change of Registered/Resident Agent | 2012-01-26 |
201288080630 | Annual Report | 2012-01-17 |
201176083880 | Annual Report | 2011-02-28 |
201059649710 | Annual Report | 2010-02-26 |
200943660600 | Annual Report | 2009-03-06 |
200837531540 | Statement of Change of Registered/Resident Agent Office | 2008-10-31 |
200808809160 | Annual Report | 2008-02-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State