Name: | Conant Realty Co., LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 30 May 2000 (25 years ago) |
Date of Dissolution: | 09 Aug 2022 (2 years ago) |
Date of Status Change: | 09 Aug 2022 (2 years ago) |
Identification Number: | 000112804 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 193 AMARAL STREET, EAST PROVIDENCE, RI, 02915, USA |
Purpose: | PURCHASE, RESTORATION, MAINTENANCE AND LEASING OF COMMERCIAL REAL ESTATE |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
JOHN E. BULMAN, ESQ. | Agent | C/O PIERCE ATWOOD LLP ONE FINANCIAL PLAZA 26TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STEVEN H CHAFFEE | Manager | 193 AMARAL STREET EAST PROVIDENCE, RI 02915- USA |
Number | Name | File Date |
---|---|---|
202222010610 | Articles of Dissolution | 2022-08-09 |
202221084900 | Annual Report | 2022-07-11 |
202219609180 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202198186300 | Annual Report | 2021-06-11 |
202062986050 | Annual Report | 2020-10-09 |
201921383090 | Annual Report | 2019-09-25 |
201877020300 | Annual Report | 2018-09-10 |
201753746580 | Statement of Change of Registered/Resident Agent Office | 2017-11-21 |
201749031700 | Annual Report | 2017-09-01 |
201695690970 | Annual Report | 2016-04-07 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State