Name: | Bernon Real Estate Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Dec 1996 (28 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000092777 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 600 CASS AVENUE, WOONSOCKET, RI, 02895, USA |
Purpose: | TO OPERATE, MANAGE, OWN, SELL, RENT AND IN ALL OTHER RESPECTS DEAL WITH REAL ESTATE. |
Name | Role | Address |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
JOHN J BOUCHER | TREASURER | 600 CASS AVENUE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JOHN J BOUCHER | SECRETARY | 600 CASS AVENUE WOONSOCKET , RI 02895 USA |
Name | Role | Address |
---|---|---|
JOHN J BOUCHER | PRESIDENT | 600 CASS AVENUE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
DUANE C BOUCHER | VICE PRESIDENT | 600 CASS AVENUE WOONSOCKET , RI 02895 USA |
Number | Name | File Date |
---|---|---|
201327263860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321847200 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289629180 | Annual Report | 2012-02-15 |
201174779190 | Annual Report | 2011-02-10 |
201057978830 | Annual Report | 2010-02-03 |
200943070850 | Annual Report | 2009-02-24 |
200810144040 | Statement of Change of Registered/Resident Agent Office | 2008-04-29 |
200809797790 | Annual Report | 2008-03-17 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State