Name: | CROWN STREET ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Mar 1993 (32 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000071648 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 12 ROGER WILLIAMS CIRCLE, CRANSTON, RI, 02905, USA |
Purpose: | DEALING IN RESIDENTIAL AND COMMERCIAL REAL ESTATE. |
Name | Role | Address |
---|---|---|
ROBERT A. D'AMICO II | Agent | 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
THOMAS M. RICCI | TREASURER | P.O. BOX 10476 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
ERNEST P RICCI | PRESIDENT | P.O. BOX 10476 CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201297832840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293015300 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201175487030 | Annual Report | 2011-02-22 |
201057277500 | Annual Report | 2010-01-22 |
201057277410 | Statement of Change of Registered/Resident Agent | 2010-01-22 |
200943243650 | Annual Report | 2009-03-03 |
200808585730 | Annual Report | 2008-03-27 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State