Search icon

Jacques Cartier Realty Corp.

Company Details

Name: Jacques Cartier Realty Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Oct 1989 (36 years ago)
Identification Number: 000057764
ZIP code: 02860
County: Providence County
Principal Address: 816 MAIN ST, PAWTUCKET, RI, 02860, USA
Purpose: TO HOLD

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
R. KEVIN HORAN, ESQ. Agent 393 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA

TREASURER

Name Role Address
RICK ESCOBAR TREASURER 816 MAIN ST PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
KEVIN KOSOWSKI DIRECTOR 816 MAIN ST PAWTUCKET, RI 02860 USA
JOHNNY BOILLARD DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA
JORDAN NICHOLAS DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA
MIKE PLAYE DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA

PRESIDENT

Name Role Address
JOE MCGRATH PRESIDENT 816 MAIN STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
BOBBY BEAN SECRETARY 816 MAIN STREET PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
BOBBY VASQUEZ VICE PRESIDENT 816 MAIN STREET PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202447050460 Annual Report 2024-02-22
202329292810 Annual Report 2023-02-24
202212223400 Annual Report 2022-03-05
202192219860 Annual Report 2021-02-20
202033174770 Annual Report 2020-01-24
201986527680 Annual Report 2019-02-13
201865719290 Annual Report 2018-05-15
201743992340 Annual Report 2017-06-01
201692469100 Annual Report 2016-02-16
201554936720 Annual Report 2015-02-12

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State