Name: | Red Bridge Property, Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Dec 1993 (31 years ago) |
Date of Dissolution: | 10 Dec 2020 (4 years ago) |
Date of Status Change: | 10 Dec 2020 (4 years ago) |
Identification Number: | 000074913 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 56 LAUREL AVENUE, PROVIDENCE, RI, 02906, USA |
Purpose: | DEAL IN THE BUSINESS OF REAL PROPERTY DEVELOPMENT. |
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 |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID A. COHEN | PRESIDENT | 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA |
Name | Role | Address |
---|---|---|
JOEL H. COHEN | TREASURER | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JOEL H. COHEN | VICE PRESIDENT | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
DAVID A. COHEN | DIRECTOR | 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA |
JOEL H. COHEN | DIRECTOR | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
DAVID A. COHEN | SECRETARY | 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA |
Number | Name | File Date |
---|---|---|
202079324320 | Articles of Dissolution | 2020-12-10 |
202031326810 | Annual Report | 2020-01-08 |
201983955170 | Annual Report | 2019-01-08 |
201856974970 | Annual Report | 2018-01-29 |
201731077970 | Annual Report | 2017-01-30 |
201629237190 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201691543720 | Annual Report | 2016-02-01 |
201553098230 | Annual Report | 2015-01-12 |
201432658270 | Annual Report | 2014-01-10 |
201310014840 | Annual Report | 2013-01-18 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State