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 - ) |
Name | Role | Address |
---|---|---|
WAYNE M. KEZIRIAN | Agent | ONE COOKSON PLACE 6TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WILLIAM F. MCARDLE | TREASURER | 8 ABBOTT PARK PLACE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
BARBARA L. BENNETT | SECRETARY | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MERLIN A DECONTI JR. | PRESIDENT | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1998-12-23 | GRIFFIN PARKING ENTERPRISES, INC. on | GRIFFIN REALTY ENTERPRISES, INC. |
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