Search icon

Y W Realty Inc.

Company Details

Name: Y W Realty Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jun 1998 (27 years ago)
Identification Number: 000101060
ZIP code: 02905
County: Providence County
Principal Address: 158 ALBERT AVENUE, CRANSTON, RI, 02905, USA
Purpose: OPERATE, BUY, SELL, BUILD, MORTGAGE AND LEASE REAL ESTATE TO CONSTRUCT, RENOVATE, REPAIR AND OPERATE

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

Agent

Name Role Address
ANDREW G. SHOLES, ESQ. Agent 1375 WARWICK AVENUE, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KEVIN J. FOX PRESIDENT 8 MACERA CIRCLE WARWICK, RI 02886 USA

TREASURER

Name Role Address
KEVIN J FOX TREASURER 8 MACERA CIRCLE WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MICHAEL P FOX SECRETARY 158 ALBERT AVENUE CRANSTON, RI 02905 USA

VICE PRESIDENT

Name Role Address
MICHAEL P FOX VICE PRESIDENT 158 ALBERT AVENUE CRANSTON, RI 02905 USA

DIRECTOR

Name Role Address
KEVIN J FOX DIRECTOR 8 MACERA CIRCLE WARWICK, RI 02886 USA
MICHAEL P FOX DIRECTOR 158 ALBERT AVENUE CRANSTON, RI 02905 USA

Filings

Number Name File Date
202447551840 Annual Report 2024-02-29
202333064320 Annual Report 2023-04-17
202213964320 Annual Report 2022-04-05
202191296600 Annual Report 2021-02-15
202035457880 Annual Report 2020-02-26
201986435930 Annual Report 2019-02-11
201856452450 Annual Report 2018-01-18
201738061170 Annual Report 2017-03-13
201691390090 Annual Report 2016-01-28
201554767540 Annual Report 2015-02-09

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State