Search icon

RJA Pro Holdings, Inc.

Company Details

Name: RJA Pro Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 30 Jan 1996 (29 years ago)
Date of Dissolution: 06 Dec 2019 (5 years ago)
Date of Status Change: 06 Dec 2019 (5 years ago)
Identification Number: 000087934
ZIP code: 02920
County: Providence County
Principal Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA
Purpose: TO OWN, BUILD UPON, ALTER, REPAIR, SELL, RENT, LEASE, AND OTHERWISE GENERALLY DEAL WITH REAL AND PERSONAL PROPERTY.

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

PRESIDENT

Name Role Address
DREW S. DAVIES PRESIDENT 201 SEABREEZE DRIVE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
DREW S. DAVIES TREASURER 201 SEABREEZE DRIVE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
DREW S. DAVIES SECRETARY 201 SEABREEZE DRIVE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
DREW S. DAVIES DIRECTOR 201 SEABREEZE DRIVE NORTH KINGSTOWN, RI 02852 USA

Agent

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

Filings

Number Name File Date
201929580950 Articles of Dissolution 2019-12-06
201920911050 Annual Report 2019-09-20
201907002090 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860713950 Annual Report 2018-03-19
201730890110 Annual Report 2017-01-26
201691701490 Annual Report 2016-02-03
201589399620 Statement of Change of Registered/Resident Agent 2015-12-17
201554566620 Annual Report 2015-02-04
201434459730 Annual Report 2014-01-28
201309560620 Annual Report 2013-01-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State