Search icon

PARAMOUNT PROPERTIES GROUP, INC.

Company Details

Name: PARAMOUNT PROPERTIES GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Sep 1989 (36 years ago)
Date of Dissolution: 23 Jun 2020 (5 years ago)
Date of Status Change: 23 Jun 2020 (5 years ago)
Identification Number: 000057633
ZIP code: 02915
County: Providence County
Principal Address: 15 WETMORE AVENUE, RIVERSIDE, RI, 02915, USA
Purpose: BROKERAGE, SALE, CONSTRUCTION AND MARKETING OF REAL ESTATE
Fictitious names: NAI Paramount Partners (trading name, 1998-03-05 - )

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT PROPERTIES GROUP, INC. RETIREMENT PLAN 2009 050448430 2010-12-06 PARAMOUNT PROPERTIES GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 531110
Sponsor’s telephone number 4012736100
Plan sponsor’s address 10 WEYBOSSET STREET, SUITE 905, PROVIDENCE, RI, 02903

Plan administrator’s name and address

Administrator’s EIN 050448430
Plan administrator’s name PARAMOUNT PROPERTIES GROUP, INC.
Plan administrator’s address 10 WEYBOSSET STREET, SUITE 905, PROVIDENCE, RI, 02903
Administrator’s telephone number 4012736100

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing DANIEL P. CREGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHAEL F. SWEENEY, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DANIEL P. CREGAN PRESIDENT 15 WETMORE AVENUE RIVERSIDE, RI 02915 USA

Filings

Number Name File Date
202043164390 Articles of Dissolution 2020-06-23
202043164020 Annual Report 2020-06-23
202043164570 Annual Report 2020-06-23
202043164750 Annual Report 2020-06-23
202043165090 Annual Report 2020-06-23
202043165270 Annual Report 2020-06-23
202043163870 Reinstatement 2020-06-23
201611000380 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601380520 Revocation Notice For Failure to File An Annual Report 2016-07-07
201556585700 Annual Report 2015-03-04

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State