Search icon

ACE Realty Management, Inc.

Company Details

Name: ACE Realty Management, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 Jul 1994 (31 years ago)
Date of Dissolution: 09 Sep 2021 (4 years ago)
Date of Status Change: 09 Sep 2021 (4 years ago)
Identification Number: 000080587
ZIP code: 02842
County: Newport County
Principal Address: 1 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA
Purpose: INACTIVE

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
JENNIFER CAPODILUPO Agent 1 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
RICHARD GUDOIAN PRESIDENT 87429 OLD HIGHWAY ISLAMORADA, FL 33036 USA

TREASURER

Name Role Address
PETER CAPODILUPO TREASURER 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
RICHARD GUDOIAN SECRETARY 87429 OLD HIGHWAY ISLAMORADA, FL 33036 USA

VICE PRESIDENT

Name Role Address
PETER CAPODILUPO VICE PRESIDENT 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202101182720 Articles of Dissolution 2021-09-09
202192790530 Annual Report 2021-02-24
202034466450 Annual Report 2020-02-15
201986099970 Annual Report 2019-02-06
201858434940 Annual Report 2018-02-16
201730847600 Statement of Change of Registered/Resident Agent Office 2017-01-25
201730847510 Annual Report 2017-01-25
201692301680 Annual Report 2016-02-11
201589023480 Statement of Change of Registered/Resident Agent Office 2015-12-10
201554602760 Annual Report 2015-02-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State