Search icon

GRIFFIN REALTY ENTERPRISES, INC.

Company Details

Name: GRIFFIN REALTY ENTERPRISES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Aug 1992 (32 years ago)
Date of Dissolution: 17 May 2013 (12 years ago)
Date of Status Change: 17 May 2013 (12 years ago)
Identification Number: 000069389
ZIP code: 02903
County: Providence County
Principal Address: 8 ABBOTT PARK PLACE, PROVIDENCE, RI, 02903, USA
Purpose: THE PURCHASE, SALE, RENTAL AND LEASING OF REAL PROPERTY.
Fictitious names: Griffin Parking Enterprises, Inc. (trading name, 1999-01-12 - )

Agent

Name Role Address
WAYNE M. KEZIRIAN Agent ONE COOKSON PLACE 6TH FLOOR, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
WILLIAM F. MCARDLE TREASURER 8 ABBOTT PARK PLACE PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
BARBARA L. BENNETT SECRETARY ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
MERLIN A DECONTI JR. PRESIDENT ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
JOHN J. BOWEN VICE PRESIDENT ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA
WAYNE KEZIRIAN VICE PRESIDENT 111 DORRANCE STREET PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Merged 1998-12-23 GRIFFIN PARKING ENTERPRISES, INC. on GRIFFIN REALTY ENTERPRISES, INC.

Filings

Number Name File Date
201320581420 Articles of Dissolution 2013-05-17
201312038150 Annual Report 2013-02-19
201290836980 Annual Report 2012-03-09
201175796240 Annual Report 2011-03-01
201064689240 Statement of Change of Registered/Resident Agent 2010-07-13
201059516490 Annual Report 2010-02-26
200946843640 Annual Report 2009-06-24
200806249300 Annual Report 2008-01-30

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State