Search icon

Charles Scrap Metal, Inc.

Company Details

Name: Charles Scrap Metal, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 27 Dec 2001 (23 years ago)
Date of Dissolution: 29 Dec 2020 (4 years ago)
Date of Status Change: 29 Dec 2020 (4 years ago)
Identification Number: 000122032
ZIP code: 02908
County: Providence County
Principal Address: 11 NORTH DAVIS STREET, PROVIDENCE, RI, 02908, USA
Purpose: REAL ESTATE HOLDING COMPANY

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MAUREEN S. RAMIREZ Agent 207 MAPLEWOOD DRIVE, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
ALLAN D GOLDBERG PRESIDENT 174 BOYLSTON DRIVE CRANSTON, RI 02921 USA

TREASURER

Name Role Address
ALLAN D. GOLDBERG TREASURER 174 BOYLSTON DRIVE CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
ALLAN D. GOLDBERG SECRETARY 174 BOYLSTON DRIVE CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
ALLAN D. GOLDBERG VICE PRESIDENT 174 BOYLSTON DRIVE CRANSTON, RI 02921 USA

Filings

Number Name File Date
202082811220 Certificate of Conversion 2020-12-29
202036975220 Annual Report 2020-03-30
201985850590 Annual Report 2019-01-31
201857030260 Annual Report 2018-01-25
201754199420 Statement of Change of Registered/Resident Agent Office 2017-11-29
201733662200 Annual Report 2017-02-06
201691020140 Annual Report 2016-01-19
201552947610 Annual Report 2015-01-07
201443047980 Statement of Change of Registered/Resident Agent 2014-07-23
201432865560 Annual Report 2014-01-13

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State