Name: | MARSHALL PROPERTIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Mar 1989 (36 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000054819 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 950 WARREN AVENUE SUITE 401, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | REAL ESTATE DEVELOPMENT AND MANAGEMENT |
Historical names: |
MARSHALL CONTRACTORS OF CONNECTICUT, INC. |
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 | MARSHALL PROPERTIES, INC., CONNECTICUT | 0235846 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSHALL PROPERTIES, INC. PROFIT SHARING PLAN AND TRUST | 2009 | 050445910 | 2010-10-14 | MARSHALL PROPERTIES, INC. | 15 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050445910 |
Plan administrator’s name | MARSHALL PROPERTIES, INC. |
Plan administrator’s address | 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861 |
Administrator’s telephone number | 4017259370 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | LIANNE MARSHALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-14 |
Name of individual signing | LIANNE MARSHALL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZACHARY G. DARROW, ESQ. | Agent | ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN L. MARSHALL III | PRESIDENT | 950 WARREN AVENUE, SUITE 401 EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-12-23 | MARSHALL CONTRACTORS OF CONNECTICUT, INC. | MARSHALL PROPERTIES, INC. |
Merged | 1992-12-23 | MARSHALL PROPERTIES, INC. on | MARSHALL PROPERTIES, INC. |
Number | Name | File Date |
---|---|---|
202459524740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457120160 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202327862880 | Annual Report | 2023-02-07 |
202208730220 | Annual Report | 2022-01-24 |
202191551880 | Annual Report | 2021-02-16 |
202036122660 | Annual Report | 2020-03-09 |
201989437490 | Annual Report | 2019-03-28 |
201869699110 | Annual Report | 2018-06-15 |
201734709940 | Annual Report | 2017-02-21 |
201693492710 | Annual Report | 2016-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307571315 | 0112300 | 2004-11-16 | 35 OXFORD ST, PROVIDENCE, RI, 02903 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2004-12-06 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State