Search icon

CINDY'S REALTY, INC.

Company Details

Name: CINDY'S REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Aug 1994 (31 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000080832
ZIP code: 02857
County: Providence County
Principal Address: 46 HARTFORD AVENUE, NORTH SCITUATE, RI, 02857, USA
Purpose: TO OWN OPERATE MANAGE DEVLOP SELL AND OTHERWISE DEAL IN ALL KINDS OF 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
EDNA R. SAURIOL Agent 46 HARTFORD AVENUE P.O. BOX 292, NORTH SCITUATE, RI, 02857, USA

PRESIDENT

Name Role Address
CAROL E OLNEY PRESIDENT 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA

TREASURER

Name Role Address
CAROL E OLNEY TREASURER 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA

SECRETARY

Name Role Address
CAROL OLNEY SECRETARY 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA

Filings

Number Name File Date
202459528360 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457130970 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339424740 Annual Report 2023-07-12
202338021210 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221464180 Annual Report 2022-07-19
202220027070 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195968170 Annual Report 2021-04-26
202075289650 Annual Report 2020-11-16
202054985180 Revocation Notice For Failure to File An Annual Report 2020-09-16
201920523370 Annual Report 2019-09-19

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State