Name: | JMC Realty Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Dec 1991 (33 years ago) |
Identification Number: | 000066254 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 679 CENTRAL AVE, PAWTUCKET, RI, 02861, USA |
Purpose: | REAL ESTATE RENTAL |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARIA C. ALVES | Agent | 677-679 CENTRAL AVENUE, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
MARIA C ALVES | PRESIDENT | 679 CENTRAL AVENUE PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
MONICA DELDONNO | TREASURE | 61 KATHY LANE ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
DAVID SANTOS ALVES | VICE PRESIDENT / SECRETARY | 18 PATRIOT ST ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
DAVID ALVES | OTHER OFFICER | 679 CENTRAL AVE PAWTUCKET, RI 02861 UNI |
Number | Name | File Date |
---|---|---|
202445232930 | Annual Report | 2024-02-01 |
202336616210 | Annual Report | 2023-06-06 |
202220837200 | Annual Report | 2022-07-08 |
202220017440 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198609430 | Annual Report | 2021-06-24 |
202196757610 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035724180 | Annual Report | 2020-03-02 |
201912069220 | Annual Report | 2019-08-13 |
201906984180 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859459960 | Annual Report | 2018-03-01 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State