Search icon

SWEET AVE. REALTY, INC

Company Details

Name: SWEET AVE. REALTY, INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Jan 2000 (25 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000110103
ZIP code: 02864
County: Providence County
Principal Address: 17 ROCKYCREST ROAD, CUMBERLAND, RI, 02864, USA
Purpose: TO OWN, HOLD, RENT, LEASE, MANAGE, IMPROVE, EXCHANGE, BUY AND SELL REAL PROPERTY, COLLECT RENTS, ETC.

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
LORRAINE T. DYKAS Agent 17 ROCKYCREST ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
LORRAINE T DYKAS PRESIDENT 17 ROCKYCREST RD. CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
COLEEN OBRIEN TREASURER 11 OXFORD CT. BELLINGHAM, MA 02019 USA

SECRETARY

Name Role Address
COLEEN OBRIEN SECRETARY 11 OXFORD CT. BELLINGHAM, MA 02019 USA

DIRECTOR

Name Role Address
LORRAINE DYKAS DIRECTOR 17 ROCKYCREST RD. CUMBERLAND , RI 02864 USA
COLEEN OBRIEN DIRECTOR 11 OXFORD CT. BELLINGHAM, MA 02019 USA

Filings

Number Name File Date
202199646290 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196795270 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036005080 Annual Report 2020-03-06
201987797730 Annual Report 2019-02-28
201859368280 Annual Report 2018-02-28
201734741850 Annual Report 2017-02-25
201693517620 Annual Report 2016-03-01
201556769740 Annual Report 2015-03-09
201436656380 Annual Report 2014-03-03
201313470300 Annual Report 2013-03-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State