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 (30 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 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 |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
EDNA R. SAURIOL | Agent | 46 HARTFORD AVENUE P.O. BOX 292, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
CAROL E OLNEY | PRESIDENT | 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
CAROL E OLNEY | TREASURER | 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
CAROL OLNEY | SECRETARY | 34 POLE BRIDGE ROAD NORTH SCITUATE, RI 02857 USA |
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: 07 Oct 2024
Sources: Rhode Island Department of State