Search icon

JNC Realty, Inc.

Company Details

Name: JNC Realty, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Nov 1993 (31 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000074606
ZIP code: 02907
County: Providence County
Principal Address: 373 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA
Purpose: PURCHASING, SELLING AND RENTING REAL ESTATE

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN N. CALVINO Agent 373 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

TREASURER

Name Role Address
JOHN N CALVINO TREASURER 373 ELMWOOD AVE PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
JOHN N CALVINO SECRETARY 373 ELMWOOD AVE PROVIDENCE, RI 02907 USA

PRESIDENT

Name Role Address
JOHN N CALVINO PRESIDENT 373 ELMWOOD AVENUE PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
JOHN N CALVINO VICE PRESIDENT 373 ELMWOOD AVE PROVIDENCE, RI 02907 USA

DIRECTOR

Name Role Address
JOHN N CALVINO DIRECTOR 373 ELMWOOD AVE PROVIDENCE, RI 02907 USA

Filings

Number Name File Date
201924558350 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906991980 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860846450 Annual Report 2018-03-23
201733798990 Annual Report 2017-02-08
201692349150 Annual Report 2016-02-11
201553128090 Annual Report 2015-01-12
201331820020 Annual Report 2013-12-12
201310300060 Annual Report 2013-01-24
201287533470 Annual Report 2012-01-04
201174167870 Annual Report 2011-01-28

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State