Name: | Harkins Development Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 May 2002 (23 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000124726 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 1907 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Address |
---|---|---|
TURNER C. SCOTT | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER HARKINS | PRESIDENT | 1907 EAST MAIN ROAD PORTSMOUTH, RI 02842- USA |
Number | Name | File Date |
---|---|---|
202199652660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196809850 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202067329140 | Annual Report | 2020-10-22 |
202055021030 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201916230860 | Annual Report | 2019-08-29 |
201907037740 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201753696380 | Annual Report | 2017-11-20 |
201753696470 | Annual Report | 2017-11-20 |
201753696560 | Annual Report | 2017-11-20 |
201753696740 | Annual Report | 2017-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307578179 | 0112300 | 2006-08-01 | 53 SANDY POINT FARM RD., PORTSMOUTH, RI, 02871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200763555 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2006-08-21 |
Abatement Due Date | 2006-08-24 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2006-08-21 |
Abatement Due Date | 2006-08-24 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-08-21 |
Abatement Due Date | 2006-08-24 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-08-21 |
Abatement Due Date | 2006-10-06 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State