Search icon

PRS REALTY, INC.

Company Details

Name: PRS REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 05 Feb 2001 (24 years ago)
Date of Dissolution: 26 Jan 2023 (2 years ago)
Date of Status Change: 26 Jan 2023 (2 years ago)
Identification Number: 000116742
ZIP code: 02889
County: Kent County
Principal Address: 567 CHURCH AVENUE, WARWICK, RI, 02889, USA
Purpose: OWNERSHIP AND MANAGEMENT OF REAL ESTATE

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
MICHAEL A. ST. PIERRE, ESQ. Agent 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
PETER R. ST. JEAN PRESIDENT 567 CHURCH AVENUE WARWICK, RI 02889 USA

TREASURER

Name Role Address
PETER R. ST. JEAN TREASURER 567 CHURCH AVENUE WARWICK, RI 02889 USA

SECRETARY

Name Role Address
PETER R. ST. JEAN SECRETARY 567 CHURCH AVENUE WARWICK, RI 02889 USA

VICE PRESIDENT

Name Role Address
PETER R. ST. JEAN VICE PRESIDENT 567 CHURCH AVENUE WARWICK, RI 02889 USA

Filings

Number Name File Date
202326713840 Articles of Dissolution 2023-01-26
202326713020 Annual Report 2023-01-26
202326713480 Reinstatement 2023-01-26
202223892260 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220059170 Revocation Notice For Failure to File An Annual Report 2022-06-27
202191973060 Annual Report 2021-02-18
202035703130 Annual Report 2020-03-02
201917840130 Annual Report 2019-09-06
201907028630 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860722150 Annual Report 2018-03-22

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State