Search icon

383 Corp.

Company Details

Name: 383 Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 1994 (31 years ago)
Identification Number: 000075278
ZIP code: 02860
County: Providence County
Principal Address: 383 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: TO ENGAGE IN THE BUSINESS OF PURCHASING, ACQUIRING, LEASING, SELLING, CONVEYING, MORTGAGING, IMPROVING AND DEALING IN 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
BRUCE A. WOLPERT, ESQ. Agent 235 PROMENADE STREET SUITE 475, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
DAVID A. PETROSINELLI PRESIDENT 337 EAST 62ND ST, APT 1B NEW YORK, NY 10065 USA

TREASURER

Name Role Address
MARILYN M. PETROSINELLI TREASURER 4 STONYBROOK LANE HOPE, RI 02831 USA

SECRETARY

Name Role Address
MARILYN M. PETROSINELLI SECRETARY 4 STONYBROOK LANE HOPE, RI 02831 USA

VICE PRESIDENT

Name Role Address
MARILYN M. PETROSINELLI VICE PRESIDENT 4 STONYBROOK LANE HOPE, RI 02831 USA

Filings

Number Name File Date
202446961910 Annual Report 2024-02-21
202331966860 Annual Report 2023-03-29
202222509600 Statement of Change of Registered/Resident Agent Office 2022-08-26
202210957000 Annual Report 2022-02-14
202190685720 Annual Report 2021-02-10
202032126040 Annual Report 2020-01-13
201985049750 Annual Report 2019-01-22
201857033720 Annual Report 2018-01-25
201730155480 Annual Report 2017-01-13
201690292250 Annual Report 2016-01-08

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State