Name: | POJAC REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jul 1995 (30 years ago) |
Identification Number: | 000085309 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 15 AMFLEX DRIVE, CRANSTON, RI, 02921, USA |
Purpose: | TO OWN, IMPROVE, DEVELOP, BUY, OR SELL PROPERTY IN RI. |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
PATRICK T. CAINE, ESQ. | Agent | 111 HARRISON AVENUE UNIT B4, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | TREASURER | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
KEVIN RICCI | SECRETARY | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | PRESIDENT | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROTONDO | VICE PRESIDENT | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202453284370 | Annual Report | 2024-04-30 |
202339876800 | Statement of Change of Registered/Resident Agent Office | 2023-07-28 |
202332211590 | Annual Report | 2023-04-03 |
202216528970 | Annual Report | 2022-05-01 |
202193329360 | Annual Report | 2021-03-01 |
202039418490 | Annual Report | 2020-05-07 |
201927115460 | Annual Report | 2019-11-06 |
201927115820 | Annual Report | 2019-11-06 |
201927114580 | Reinstatement | 2019-11-06 |
201881214720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State