Search icon

Northeast Properties of New Hampshire, Inc.

Company Details

Name: Northeast Properties of New Hampshire, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Dec 1998 (26 years ago)
Date of Dissolution: 02 Aug 2022 (3 years ago)
Date of Status Change: 02 Aug 2022 (3 years ago)
Identification Number: 000103911
ZIP code: 02904
County: Providence County
Principal Address: 1417 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904, USA
Purpose: TO HOLD AND INVEST IN NEW HAMPSHIRE REAL ESTATE.
Fictitious names: ARTISON COURT LIMITED (trading name, 1999-05-18 - )

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
JAMES V. PAOLINO, ESQ. Agent 175 METRO CENTER BLVD. SUITE 4, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
RICHARD ZOMPA PRESIDENT 1417 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202221862300 Articles of Dissolution 2022-08-02
202221724680 Annual Report 2022-07-27
202220048750 Revocation Notice For Failure to File An Annual Report 2022-06-27
202101004680 Annual Report 2021-09-07
202101003250 Reinstatement 2021-09-07
202199644160 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196789620 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034117820 Annual Report 2020-02-11
201987677230 Annual Report 2019-02-27
201755211770 Annual Report 2017-12-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State