Name: | Breach Drive Beach Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Aug 1993 (32 years ago) |
Identification Number: | 000073610 |
Principal Address: | 240 NICHOLSON ST, NEWINGTON, CT, 06111, USA |
Purpose: | ASSOCIATION OF PROPERTY OWNERS. |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BRYAN FONTAINE | Agent | 45 BREACH DRIVE, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
BRYAN FONTAINE | PRESIDENT | 5 REAGAN AVENUE FRANKLIN, MA 02838 USA |
Name | Role | Address |
---|---|---|
MARK CIAFFAGLIONE | TREASURER | 240 NICHOLSON ST NEWINGTON, CT 06111 UNI |
Name | Role | Address |
---|---|---|
NICOLE KERN | SECRETARY | 326 MAIN STREET YALESVILLE, CT 06492 USA |
Name | Role | Address |
---|---|---|
STEVE ST. GERMAINE | VICE PRESIDENT | 66 BALDWIN BROOK ROAD CANTORBURY, CT 06331 USA |
Name | Role | Address |
---|---|---|
MARK S. CIAFFAGLIONE | OTHER OFFICER | 240 NICHOLSON ST NEWINGTON, CT 06111 UNI |
Number | Name | File Date |
---|---|---|
202452340950 | Annual Report | 2024-04-24 |
202338960960 | Annual Report | 2023-06-30 |
202338017880 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202210797750 | Annual Report | 2022-02-15 |
202198089250 | Statement of Change of Registered/Resident Agent | 2021-06-09 |
202197270730 | Annual Report | 2021-05-28 |
202196762920 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202043021440 | Annual Report | 2020-06-22 |
201996670860 | Annual Report | 2019-06-14 |
201858098160 | Annual Report | 2018-02-12 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State