Name: | HOMESTEAD PROPERTIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Dec 1997 (27 years ago) |
Date of Dissolution: | 11 Jan 2019 (6 years ago) |
Date of Status Change: | 11 Jan 2019 (6 years ago) |
Identification Number: | 000098285 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 483 BOSTON NECK ROAD, NARRAGANSETT, RI, 02882, USA |
Purpose: | TO BUY, SELL, OPERATE, MANAGE, MAINTAIN, AND RENT RESIDENTIAL RENTAL PROPERTY. |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BEVERLY R. OUELLET, ESQ. | Agent | 1119 RESERVOIR AVENUE SUITE C, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ANN M GALVIN | PRESIDENT | 483 BOSTON NECK ROAD NARRAGANSETT, RI 02882 USA |
Number | Name | File Date |
---|---|---|
201984214870 | Articles of Dissolution | 2019-01-11 |
201857701610 | Annual Report | 2018-02-06 |
201857701890 | Annual Report | 2018-02-06 |
201857702220 | Annual Report | 2018-02-06 |
201857701070 | Reinstatement | 2018-02-06 |
201611015050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601418890 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201557699280 | Annual Report | 2015-03-16 |
201435505580 | Annual Report | 2014-02-12 |
201313522540 | Annual Report | 2013-03-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State