Search icon

SEAL Melrose, Inc.

Company Details

Name: SEAL Melrose, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Apr 2001 (24 years ago)
Identification Number: 000118041
ZIP code: 02886
County: Kent County
Principal Address: 2364 POST ROAD SUITE 100, WARWICK, RI, 02886, USA
Purpose: TO ENGAGE IN THE REAL ESTATE BUSINESS, INCLUDING WITHOUT LIMITATION, BUYING, SELLING, CONSTRUCTING, OWNING, DEVELOPING AND REHABILITATING HOUSING AND REAL ESTATE PRIMARILY FOR THE LOW AND MODERATE INCOME ELDERLY

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
SANDRA MATRONE MACK Agent 10 WEYBOSSET STREET SUITE 905, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
JUDY W. VIGAR SECRETARY 7 LARCH AVENUE NARRAGANSETT, RI 02882 USA

TREASURER

Name Role Address
STEVEN H. KITCHIN TREASURER ONE NEW ENGLAND TECH BLVD EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
MATTHEW R. TRIMBLE PRESIDENT 378 CAMP DIXIE ROAD PASCOAG, RI 02859 USA

CHAIR

Name Role Address
STEVEN W. TILLEY CHAIR 602 EAST SHORE RD JAMESTOWN, RI 02835 USA

VICE CHAIR

Name Role Address
CLAIRE C. FLAHERTY VICE CHAIR 936 BUTTONWOOD AVENUE WARWICK, RI 02818 USA

DIRECTOR

Name Role Address
STEVEN W. TILLEY DIRECTOR 602 EAST SHORE RD JAMESTOWN, RI 02835 USA
STEVEN H. KITCHIN DIRECTOR ONE NEW ENGLAND TECH BLVD EAST GREENWICH, RI 02818 USA
JUDY W. VIGAR DIRECTOR 7 LARCH AVENUE NARRAGANSETT, RI 02882 USA
CRAIG W. CARPENTER DIRECTOR 29 SOUTH POND DRIVE COVENTRY, RI 02816 USA
MARK J. PROVOST DIRECTOR PO BOX 444 EAST GREENWICH, RI 02818 USA
TIMOTHY MURRAY DIRECTOR 221 BROADWAY PROVIDENCE, RI 02902 USA
KRISTEN L. DISANTO DIRECTOR 23 BROAD STREET WESTERLY, RI 02891 USA
KIMBERLEY RANALLI DIRECTOR 100 SOCKANOSSET CROSSROAD, RDC 170 CRANSTON, RI 02920 USA
ROBIN DZIUBA DIRECTOR ONE CITIZENS PLAZA, SUITE 1000 PROVIDENCE, RI 02903 USA
SCOTT SEABACK DIRECTOR 54 MAPLE STREET WARWICK, RI 02886 USA

Filings

Number Name File Date
202447387520 Annual Report 2024-02-27
202343512800 Annual Report - Amended 2023-12-21
202335937640 Statement of Change of Registered/Resident Agent 2023-05-22
202334985020 Annual Report 2023-05-01
202216140910 Annual Report 2022-04-28
202198575410 Statement of Change of Registered/Resident Agent 2021-06-23
202198575050 Annual Report 2021-06-23
202198574710 Reinstatement 2021-06-23
202196643760 Revocation Certificate For Failure to Maintain a Registered Office 2021-05-17
202189928560 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State