Name: | FORE SAIL REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 May 1993 (32 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000072684 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 4512 POST ROAD, WARWICK, RI, 02818, USA |
Purpose: | REAL ESTATE DEVELOPMENT, OWNERSHIP AND MANAGEMENT. |
Name | Role | Address |
---|---|---|
ROGER L. COUTU, JR. | Agent | HOBSON & COUTU 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES MCMANUS | TREASURER | 100 SPENCER AVE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES MCMANUS | SECRETARY | 100 SPENCER EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES MC MANUS | PRESIDENT | 100 SPENCER AVENUE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES MCMANUS | VICE PRESIDENT | 100 SPENCER AVE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES MCMANUS | DIRECTOR | 100 SPENCER AVE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201752755060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747724370 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201608426050 | Annual Report | 2016-09-06 |
201601393980 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201558263480 | Annual Report | 2015-03-31 |
201436920300 | Annual Report | 2014-03-07 |
201314628520 | Annual Report | 2013-03-29 |
201291552320 | Annual Report | 2012-03-29 |
201177127790 | Annual Report | 2011-03-30 |
201059605680 | Annual Report | 2010-02-26 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State