Search icon

RJM Realty, Inc.

Company Details

Name: RJM Realty, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jan 1997 (28 years ago)
Identification Number: 000093144
ZIP code: 02830
County: Providence County
Principal Address: 35 SMITH HILL ROAD, HARRISVILLE, RI, 02830, USA
Purpose: TO ACQUIRE, HOLD, SELL, DEVELOP, LEASE, MAINTAIN, OPERATE & OTHERWISE DEAL WITH REAL ESTATE.

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Address
MARIE FULLERTON Agent 35 SMITH HILL ROAD, HARRISVILLE, RI, 02830, USA

PRESIDENT

Name Role Address
ROBERT W BRENNAN PRESIDENT 10306 PLANER PICKET DRIVE RIVERVIEW, FL 33569 USA

TREASURER

Name Role Address
MARIE E. FULLERTON TREASURER 35 SMITH HILL ROAD HARRISVILLE, RI 02830 USA

SECRETARY

Name Role Address
MARIE E. FULLERTON SECRETARY 35 SMITH HILL ROAD HARRISVILLE, RI 02830 USA

VICE PRESIDENT

Name Role Address
MARIE E. FULLERTON VICE PRESIDENT 35 SMITH HILL ROAD HARRISVILLE, RI 02830 USA

Filings

Number Name File Date
202446309460 Annual Report 2024-02-13
202328499030 Annual Report 2023-02-15
202221172670 Annual Report 2022-07-12
202220039000 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186064270 Annual Report 2021-01-14
202032458420 Annual Report 2020-01-15
201985824230 Annual Report 2019-02-03
201856291680 Annual Report 2018-01-17
201730552450 Annual Report 2017-01-21
201692447180 Annual Report 2016-02-15

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State