Search icon

W. H. Properties, Inc.

Company Details

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 - )

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Address
EUGENE W. MCDERMOTT, JR., ESQ. Agent EDWARDS WILDMAN PALMER LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA

PRESIDENT

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

TREASURER

Name Role Address
CHARLES M ROYCE TREASURER 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA

SECRETARY

Name Role Address
NICHOLAS C MOORE SECRETARY 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
GARY L GALKIN EXECUTIVE VICE PRESIDENT 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA

Filings

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