Search icon

EAST BAY CREMATORY, INC.

Company Details

Name: EAST BAY CREMATORY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Dec 1989 (35 years ago)
Identification Number: 000058450
ZIP code: 02914
County: Providence County
Principal Address: 901 BROADWAY, EAST PROVIDENCE, RI, 02914, USA
Purpose: OPERATION OF CREMATORY; CREMATION SERVICES PROVIDER

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN E. REBELLO, III Agent 901 BROADWAY, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN E REBELLO III PRESIDENT PO BOX 16451 EAST PROVIDENCE, RI 02916 USA

TREASURER

Name Role Address
JOHN E REBELLO III TREASURER P.O. BOX 16451 EAST PROVIDENCE, RI 02916 USA

SECRETARY

Name Role Address
JOHN E REBELLO III SECRETARY P.O. BOX 16451 EAST PROVIDENCE, RI 02916 USA

VICE PRESIDENT

Name Role Address
JOHN E REBELLO IV VICE PRESIDENT 901 BROADWAY EAST PROVIDENCE, RI 02914 USA

DIRECTOR

Name Role Address
JOHN E REBELLO III DIRECTOR P.O. BOX 16451 EAST PROVIDENCE, RI 02916 USA
JOHN E REBELLO IV DIRECTOR 901 BROADWAY EAST PROVIDENCE, RI 02914 USA

Filings

Number Name File Date
202453298700 Annual Report 2024-04-30
202336393670 Annual Report 2023-05-31
202221617090 Annual Report 2022-07-25
202220011790 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195182530 Annual Report 2021-03-31
202036856240 Annual Report 2020-03-26
201989676510 Annual Report 2019-04-01
201863148470 Annual Report 2018-04-30
201745395860 Annual Report 2017-06-12
201694982850 Annual Report 2016-03-24

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State