Search icon

Brewery Parkade, Inc.

Company Details

Name: Brewery Parkade, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revocation
Date of Organization in Rhode Island: 29 Dec 1999 (25 years ago)
Date of Dissolution: 08 Apr 2025 (8 days ago)
Date of Status Change: 08 Apr 2025 (8 days ago)
Identification Number: 000109989
Principal Address: 149 COLONIAL RD., MANCHESTER, CT, 06042, USA
Purpose: TO ENGAGE IN REAL ESTATE DEVELOPMENT.

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
MERRILL K. MOONE Agent 8A CANAL STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
JOHN TOIC PRESIDENT 49 ARMOND WAY HOPE, RI 02831 USA

TREASURER

Name Role Address
ERIC HARRINGTON TREASURER 700 NORTH STREET SUFFIELD, CT 06078 USA

SECRETARY

Name Role Address
DAVID BURNS SECRETARY 175 OLD WILLIMANTIC RD COLUMBIA, CT 06237 USA

VICE PRESIDENT

Name Role Address
JONATHAN BELLOCK VICE PRESIDENT 938A W 22ND STREET HOUSTON, TX 77008 USA

DIRECTOR

Name Role Address
JONATHAN BELLOCK DIRECTOR 938A W 22ND STREET HOUSTON, TX 77008 USA
JOHN TOIC DIRECTOR 49 ARMOND WAY HOPE, RI 02831 USA
NEIL ELLIS DIRECTOR 43 BUTTERNUT ROAD MANCHESTER, CT 06040 USA
JEFFREY M CARLSON DIRECTOR 362 WHITEWOOD DRIVE ROCKY HILL, CT 06067 USA

Filings

Number Name File Date
202445818710 Annual Report 2024-02-07
202327757320 Annual Report 2023-02-07
202211029030 Annual Report 2022-02-17
202190112280 Annual Report 2021-02-05
202034114180 Annual Report 2020-02-11
201986551900 Annual Report 2019-02-13
201858801760 Annual Report 2018-02-22
201734020360 Annual Report 2017-02-14
201692493150 Annual Report 2016-02-16
201554838600 Annual Report 2015-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310153911 0112300 2006-12-04 7 GARFIELD AVE., CRANSTON, RI, 02920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-04
Case Closed 2006-12-11

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State