Search icon

C & R Property and Holdings, Inc.

Company Details

Name: C & R Property and Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 May 2000 (25 years ago)
Identification Number: 000112501
ZIP code: 02816
County: Kent County
Principal Address: 1010 TIOGUE AVENUE SUITE 24, COVENTRY, RI, 02816, USA
Purpose: TO TAKE, BUY, EXCHANGE, LEASE OR OTHERWISE ACQUIRE REAL PROPERTY AND ANY INTEREST THEREIN, TO HOLD, OWN, OPERATE, CONTROL, MAINTAIN, MANAGE AND DEVELOP SUCH PROPERTY OR INTERESTS.

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
WYATT A. BROCHU, ESQ. Agent 1130 TEN ROD ROAD SUITE D102, NORTH KINGSTOWN, RI, 02852, USA

TREASURER

Name Role Address
CHARLES W. CUMMINGS TREASURER P.O. BOX 1432, 198 RACCOON RUN ROAD COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
CHARLES W. CUMMINGS SECRETARY P.O. BOX 1432, 198 RACCOON RUN ROAD COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
CHARLES W CUMMINGS PRESIDENT 198 RACCOON RUN ROAD,PO BOX 1432 COVENTRY, RI 02816- USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER CUMMINGS VICE PRESIDENT P.O. BOX 1432, 198 RACCOON RUN ROAD COVENTRY, RI 02816 USA

Filings

Number Name File Date
202454681510 Annual Report 2024-05-21
202339842300 Annual Report 2023-07-27
202338045630 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216283590 Annual Report 2022-04-29
202105308090 Statement of Change of Registered/Resident Agent Office 2021-11-23
202195166800 Annual Report 2021-03-31
202036814420 Annual Report 2020-03-26
201989519790 Annual Report 2019-03-29
201861248910 Annual Report 2018-03-30
201738296680 Annual Report 2017-03-20

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State