Name: | TOWNE CRIER AGENCY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Mar 1992 (33 years ago) |
Identification Number: | 000067410 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1025 TIOGUE AVENUE, COVENTRY, RI, 02816, USA |
Purpose: | MODULAR, UNITS, RESIDENTIAL AND COMMERCIAL |
Historical names: |
Advanced Modular Homes Technologies, Inc. |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Name | Role | Address |
---|---|---|
ARTHUR G. CAPALDI, ESQ. | Agent | 1035 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
ELAINE M. ECCLESTON | PRESIDENT | 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
ELAINE M. ECCLESTON | TREASURER | 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
ELAINE M. ECCLESTON | SECRETARY | 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
ELAINE M. ECCLESTON | VICE PRESIDENT | 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
ELAINE M. ECCLESTON | DIRECTOR | 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-11-26 | Advanced Modular Homes Technologies, Inc. | TOWNE CRIER AGENCY, INC. |
Number | Name | File Date |
---|---|---|
202454563410 | Annual Report | 2024-05-08 |
202333271250 | Annual Report | 2023-04-18 |
202220807140 | Annual Report | 2022-07-07 |
202220018230 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202195668980 | Annual Report | 2021-04-12 |
202035467870 | Annual Report | 2020-02-26 |
201990633230 | Annual Report | 2019-04-18 |
201860611210 | Annual Report | 2018-03-19 |
201735054030 | Annual Report | 2017-02-27 |
201600855920 | Annual Report | 2016-06-20 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State