Name: | New England Investment Properties, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 22 Sep 1999 (25 years ago) |
Date of Dissolution: | 31 Dec 2014 (10 years ago) |
Date of Status Change: | 31 Dec 2014 (10 years ago) |
Identification Number: | 000108439 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1481 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | TO ENGAGE IN THE BUSINESS IN BUYING, SELLING, DEVELOPING,TRANSFERING, LEASING, AND/OR RENTING REAL ESTATE. |
Name | Role | Address |
---|---|---|
CHRISTOPHER D. COLARDO | Agent | 1481 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER D. COLARDO | PRESIDENT | 1481 ATWOOD AVENUE JOHNSTON, RI 02919 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2014-12-31 | New England Investment Properties, Inc. | APPLEGATE REALTY CO. on |
Number | Name | File Date |
---|---|---|
201438874070 | Annual Report | 2014-05-12 |
201309905700 | Annual Report | 2013-01-16 |
201294133940 | Annual Report | 2012-06-19 |
201293070750 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178246580 | Annual Report - Amended | 2011-05-02 |
201178172960 | Annual Report | 2011-04-26 |
201056468710 | Annual Report | 2010-01-15 |
200950108670 | Annual Report | 2009-08-25 |
200948505960 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200810005350 | Annual Report | 2008-04-07 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State