Name: | HJP Realty Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 May 2002 (23 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000125104 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 175 METRO CENTER BLVD #10, WARWICK, RI, 02886, USA |
Purpose: | TO PURCHASE, MAINTAIN, SELL, CONVEY, MANAGE AND OTHERWISE TRANSACT REAL ESTATE |
NAICS: | 561720 - Janitorial Services |
Name | Role | Address |
---|---|---|
THOMAS R. RICCI, ESQ. | Agent | 303 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN J MULHEARN | PRESIDENT | 175 METRO CENTER BLVD, #10 WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
201297872170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293102910 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176150780 | Annual Report | 2011-03-01 |
201059579440 | Annual Report | 2010-02-26 |
200945014780 | Annual Report | 2009-04-16 |
200945014960 | Annual Report | 2009-04-16 |
200945015020 | Annual Report | 2009-04-16 |
200945014690 | Reinstatement | 2009-04-16 |
200703120900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200704449730 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State