Name: | PAPEPA REALTY, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Jul 1998 (27 years ago) |
Date of Dissolution: | 14 Jan 2020 (5 years ago) |
Date of Status Change: | 14 Jan 2020 (5 years ago) |
Identification Number: | 000101607 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 30 EXCHANGE TERRACE SUITE 3, PROVIDENCE, RI, 02903, USA |
Mailing Address: | 42 8TH STREET- #3528, CHARLESTOWN, MA, 02129, USA |
Purpose: | OWNERSHIP AND LEASING OF REAL ESTATE |
NAICS: | 531190 - Lessors of Other Real Estate Property |
Name | Role | Address |
---|---|---|
SCOTT T. SPEAR, ESQ. | Agent | BLISH & CAVANAGH 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PETER A. KOCH JR. | MANAGER | 42 8TH STREET #3528 CHARLESTOWN, MA 02129 USA |
Number | Name | File Date |
---|---|---|
202032303450 | Annual Report | 2020-01-14 |
202032303720 | Articles of Dissolution | 2020-01-14 |
201879735860 | Annual Report | 2018-10-18 |
201752027770 | Annual Report | 2017-10-23 |
201612046260 | Annual Report | 2016-11-14 |
201587943500 | Annual Report | 2015-11-17 |
201445697570 | Annual Report | 2014-09-09 |
201328172080 | Annual Report | 2013-09-13 |
201297805510 | Annual Report | 2012-09-13 |
201183037450 | Annual Report | 2011-09-15 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State