Search icon

B. M. III Corporation of Rhode Island

Company Details

Name: B. M. III Corporation of Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 25 Oct 2001 (23 years ago)
Date of Dissolution: 12 Oct 2018 (7 years ago)
Date of Status Change: 12 Oct 2018 (7 years ago)
Identification Number: 000120953
ZIP code: 02818
County: Kent County
Principal Address: 940 QUAKER LANE, WARWICK, RI, 02818, USA
Purpose: TO OWN, MANAGE, LEASE, BUY, SELL, BUILD, CONSTRUCT, ERECT, OCCUPY, IMPROVE, DEVELOP, EXCHANGE, MAKE INVESTMENTS IN AND DISPOSE OF REAL AND PERSONAL PROPERTY OF EVERY NATURE AND DESCRIPTION

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
NOREEN D. GRAUL Agent 940 QUAKER LANE, WARWICK, RI, 02818, USA

PRESIDENT

Name Role Address
PAUL T DRISCOLL PRESIDENT 49 HILLTOP STREET MILTON, MA 02186 USA

SECRETARY

Name Role Address
NOREEN D GRAUL SECRETARY 60 GRAHAM WAY E GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
PATRICK J DRISCOLL DIRECTOR 118 RICHMOND STREET DORCHESTER, MA 02124 USA
FRANCIS J DRISCOLL DIRECTOR 224 PLEASANT ST MILTON, MA 02186 USA

Events

Type Date Old Value New Value
Merged 2018-10-12 B. M. III Corporation of Rhode Island B. M. II Corporation

Filings

Number Name File Date
201859200580 Annual Report 2018-02-27
201734492860 Annual Report 2017-02-22
201602644180 Annual Report 2016-07-27
201601447340 Revocation Notice For Failure to File An Annual Report 2016-07-07
201556103030 Annual Report 2015-03-03
201440128060 Annual Report 2014-05-28
201439487990 Revocation Notice For Failure to File An Annual Report 2014-05-20
201313553940 Annual Report 2013-03-06
201290500430 Annual Report 2012-03-01
201176481550 Annual Report 2011-03-12

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State