Search icon

P.J.C. Realty Co., Inc.

Company Details

Name: P.J.C. Realty Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Oct 1994 (30 years ago)
Identification Number: 000081758
Place of Formation: DELAWARE
Principal Address: 200 NEWBEWRRY COMMONS, ETTERS, PA, 17319, USA
Purpose: LESSOR OF REAL ESTATE PROPERTY

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
SUSAN LOWELL PRESIDENT 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

TREASURER

Name Role Address
STEVEN BIXLER TREASURER 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

SECRETARY

Name Role Address
OWEN MCMAHON SECRETARY 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

VICE PRESIDENT

Name Role Address
ANDREW PALMER VICE PRESIDENT 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA
BYRON PURCELL VICE PRESIDENT 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA
ANDREW RHOADS VICE PRESIDENT 200 NEWBEWRRY COMMONS 200 NEWBEWRRY COMMONS, PA 17319 USA
LISA WINNICK VICE PRESIDENT 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA
STEVEN BIXLER VICE PRESIDENT 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

ASSISTANT SECRETARY

Name Role Address
LISA WINNICK ASSISTANT SECRETARY 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

ASSISTANT TREASURER

Name Role Address
BYRON PURCELL ASSISTANT TREASURER 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

DIRECTOR

Name Role Address
LISA WINNICK DIRECTOR 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA
STEVEN BIXLER DIRECTOR 200 NEWBEWRRY COMMONS ETTERS, PA 17319 USA

Filings

Number Name File Date
202454441420 Annual Report 2024-05-16
202331531130 Annual Report 2023-03-23
202215185840 Annual Report 2022-04-19
202191847280 Annual Report 2021-02-17
202035383080 Annual Report 2020-02-27
201985139730 Annual Report 2019-01-25
201755443090 Annual Report 2017-12-28
201734687400 Annual Report 2017-02-24
201693156720 Annual Report 2016-02-25
201554962170 Annual Report 2015-02-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State