Search icon

TOWNE CRIER AGENCY, INC.

Company Details

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.

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Address
ARTHUR G. CAPALDI, ESQ. Agent 1035 MAIN STREET, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
ELAINE M. ECCLESTON PRESIDENT 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
ELAINE M. ECCLESTON TREASURER 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
ELAINE M. ECCLESTON SECRETARY 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
ELAINE M. ECCLESTON VICE PRESIDENT 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
ELAINE M. ECCLESTON DIRECTOR 8 CEDAR RIDGE ROAD WEST GREENWICH, RI 02817 USA

Events

Type Date Old Value New Value
Name Change 2003-11-26 Advanced Modular Homes Technologies, Inc. TOWNE CRIER AGENCY, INC.

Filings

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