Name: | W. H. Properties, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Apr 1994 (31 years ago) |
Identification Number: | 000076378 |
Principal Address: | 8 SOUND SHORE DRIVE SUITE 140, GREENWICH, CT, 06830, USA |
Purpose: | THE ACQUISITION, SALE, LEASING, RENTAL, MANAGEMENT AND OTHERWISE DEALING WITH COMMERCIAL AND RESIDENTIAL REAL ESTATE. |
Fictitious names: |
Cove Edge (trading name, 2001-03-01 - ) |
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 |
---|---|---|
EUGENE W. MCDERMOTT, JR., ESQ. | Agent | EDWARDS WILDMAN PALMER LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
NICHOLAS C. MOORE | PRESIDENT | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
NICHOLAS MOORE | PRESIDENT | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 UNI |
Name | Role | Address |
---|---|---|
CHARLES M ROYCE | TREASURER | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
Name | Role | Address |
---|---|---|
NICHOLAS C MOORE | SECRETARY | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
Name | Role | Address |
---|---|---|
GARY L GALKIN | EXECUTIVE VICE PRESIDENT | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
Number | Name | File Date |
---|---|---|
202451068350 | Annual Report | 2024-04-15 |
202333692280 | Annual Report | 2023-04-24 |
202212749180 | Annual Report | 2022-03-14 |
202192838340 | Annual Report | 2021-02-24 |
202036874280 | Annual Report | 2020-03-27 |
201912096640 | Annual Report | 2019-08-13 |
201906993560 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201867631770 | Annual Report | 2018-05-29 |
201749409310 | Annual Report | 2017-09-08 |
201747728350 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State