Name: | Harborside Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 30 Dec 1997 (27 years ago) |
Date of Dissolution: | 08 Jul 2011 (14 years ago) |
Date of Status Change: | 08 Jul 2011 (14 years ago) |
Identification Number: | 000098409 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 8 ABBOTT PARK PLACE 6TH FLOOR, PROVIDENCE, RI, 02903, USA |
Purpose: | GENERALLY DEAL WITH REAL PROPERTY OF ANY KIND AND NATURE. |
Name | Role | Address |
---|---|---|
WAYNE M. KEZIRIAN | Agent | ONE COOKSON PLACE 6TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WILLIAM F. MCARDLE | TREASURER | 8 ABBOTT PARK PLACE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
BARBARA L. BENNETT | SECRETARY | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOHN J BOWEN | VICE PRESIDENT | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MERLIN DECONTI | PRESIDENT | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903- USA |
Number | Name | File Date |
---|---|---|
201180945460 | Articles of Dissolution | 2011-07-08 |
201175796880 | Annual Report | 2011-03-01 |
201064690200 | Statement of Change of Registered/Resident Agent | 2010-07-13 |
201059518070 | Annual Report | 2010-02-26 |
200950949930 | Annual Report | 2009-09-11 |
200948481660 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200806245410 | Annual Report | 2008-01-30 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State