Name: | Hammett Court Properties Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Dec 1994 (30 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000082411 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 8 HOWLAND AVENUE, JAMESTOWN, RI, 02835, USA |
Purpose: | TO INVEST IN, ACQUIRE, OWN, DEVELOP, LEASE, SELL, AND OTHERWISE DEAL IN REAL PROPERTY. |
Name | Role | Address |
---|---|---|
JOHN A. MURPHY, ESQ. | Agent | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
SHARON GOOD-HOLLAND | PRESIDENT | 8 HOWLAND AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
EDWARD N HOLLAND | VICE PRESIDENT | 8 HOWLAND AVE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
201588603700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578283860 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436348050 | Annual Report | 2014-02-27 |
201313199300 | Annual Report | 2013-02-28 |
201290390950 | Annual Report | 2012-02-29 |
201178087840 | Annual Report | 2011-04-20 |
201058390640 | Annual Report | 2010-02-12 |
200942198410 | Annual Report | 2009-02-11 |
200808566360 | Annual Report | 2008-02-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State