Search icon

ANVIL ASSOCIATES, LTD.

Company Details

Name: ANVIL ASSOCIATES, LTD.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Mar 1992 (33 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000067164
ZIP code: 02888
County: Kent County
Principal Address: 1884 ELMWOOD AVENUE, WARWICK, RI, 02888, USA
Purpose: THE BUYING, SELLING, LEASING AND GENERAL DEALING WITH REAL ESTATE.

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
DAVID COSTANTINO Agent 1884 ELMWOOD AVENUE, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
DAVID R COSTANTINO TREASURER 58 MOHAWK TRAIL CRANSTON, RI 02921 USA

PRESIDENT

Name Role Address
DAVID R COSTANTINO PRESIDENT 58 MOHAWK TRAIL CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
DAVID R COSTANTINO SECRETARY 58 MOHAWK TRAIL CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
DAVID R COSTANTINO VICE PRESIDENT 58 MOHAWK TRAIL CRANSTON, RI 02921 USA

Filings

Number Name File Date
202223879450 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220017710 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195062210 Annual Report 2021-03-29
202032664740 Annual Report 2020-01-21
201988151810 Annual Report 2019-03-05
201860369030 Annual Report 2018-03-16
201737414850 Annual Report 2017-03-06
201693390340 Annual Report 2016-02-29
201555318750 Annual Report 2015-02-19
201436028790 Annual Report 2014-02-24

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State