Name: | NORTHBOROUGH REALTY HOLDINGS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 11 Jul 2001 (24 years ago) |
Date of Dissolution: | 15 Dec 2024 (4 months ago) |
Date of Status Change: | 15 Dec 2024 (4 months ago) |
Identification Number: | 000119334 |
Principal Address: | 4 COURTHOUSE LANE STE 16, CHELMSFORD, MA, 01824, USA |
Mailing Address: | 1269 PAR VIEW DRIVE, SANIBEL, FL, 33957, USA |
Purpose: | HOLDING COMPANY |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SCOTT B. ADAMS | Agent | 56 PINE STREET #3, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KEVIN ALLEN GILLIS | MANAGER | 14 CHARLES WAY CHELMSFORD, MA 01824 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2024-12-15 | NORTHBOROUGH REALTY HOLDINGS, LLC | Northborough Holdings, Inc. (Note: Entity is not registered in Rhode Island) |
Merged | 2005-01-01 | NORTHBOROUGH RECOVERY SERVICES, LLC on | NORTHBOROUGH REALTY HOLDINGS, LLC |
Number | Name | File Date |
---|---|---|
202445485840 | Annual Report | 2024-02-04 |
202327296540 | Annual Report | 2023-02-02 |
202222041830 | Annual Report | 2022-08-10 |
202219627490 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202100287840 | Annual Report | 2021-08-23 |
202047732090 | Annual Report | 2020-08-05 |
202035187570 | Annual Report | 2020-02-26 |
201880706640 | Annual Report | 2018-11-02 |
201749192500 | Annual Report | 2017-09-05 |
201609115980 | Annual Report | 2016-09-21 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State