Name: | Ocean House Properties, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Nov 1992 (32 years ago) |
Identification Number: | 000070411 |
ZIP code: | 02813 |
County: | Washington County |
Principal Address: | 60 TOWN DOCK ROAD, CHARLESTOWN, RI, 02813, USA |
Purpose: | DEAL IN REAL PROPERTY. |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
ROBERT J. LYONS | Agent | 60 TOWN DOCK ROAD, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
ROBERT J LYONS | PRESIDENT | 60 TOWN DOCK ROAD CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
ROBERT JAMES LYONS | TREASURER | 60 TOWN DOCK RD CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
PAMELA ANN LYONS | SECRETARY | 60 TOWN DOCK RD CHARLESTOWN, RI 02813 USA |
Number | Name | File Date |
---|---|---|
202457676630 | Annual Report | 2024-07-08 |
202457126810 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202327307480 | Annual Report | 2023-02-02 |
202211905370 | Annual Report | 2022-03-01 |
202184511280 | Annual Report | 2021-01-06 |
202032082120 | Annual Report | 2020-01-13 |
201985704280 | Annual Report | 2019-02-01 |
201855526620 | Annual Report | 2018-01-02 |
201734344330 | Annual Report | 2017-02-18 |
201734344240 | Statement of Change of Registered/Resident Agent Office | 2017-02-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State