Search icon

NANTUCKET COTTAGE CO., INC.

Company Details

Name: NANTUCKET COTTAGE CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 31 Jan 2003 (22 years ago)
Date of Dissolution: 11 Sep 2019 (6 years ago)
Date of Status Change: 11 Sep 2019 (6 years ago)
Identification Number: 000129735
ZIP code: 02835
County: Newport County
Principal Address: 11 HOWLAND AVENUE, JAMESTOWN, RI, 02835, USA
Purpose: RESIDENTIAL AND COMMERCIAL REAL-ESTATE AND ARCHITECTURE
Fictitious names: Endless Wave (trading name, 2008-04-18 - 2008-07-22)
Surfs Up At Home (trading name, 2006-07-14 - )

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BERNARD A. POIRIER, CPA Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
RONALD DIMAURO TREASURER 11 HOWLAND AVENUE JAMESTOWN,, RI 02835 USA

SECRETARY

Name Role Address
RONALD F DIMAURO SECRETARY 11 HOWLAND AVENUE JAMESTOWN, RI 02835 USA

PRESIDENT

Name Role Address
RONALD F DIMAURO PRESIDENT 11 HOWLAND AVENUE JAMESTOWN, RI 02835- USA

VICE PRESIDENT

Name Role Address
RONALD F DIMAURO VICE PRESIDENT 11 HOWLAND AVENUE JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
RONALD F DIMAURO DIRECTOR 11 HOWLAND AVENUE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
201918990230 Articles of Dissolution 2019-09-11
201989153200 Annual Report 2019-03-25
201860043480 Annual Report 2018-03-12
201737417860 Annual Report 2017-03-06
201694880480 Annual Report 2016-03-21
201580999270 Annual Report 2015-09-29
201578323700 Revocation Notice For Failure to File An Annual Report 2015-09-08
201437736720 Annual Report 2014-03-26
201311496050 Annual Report 2013-02-13
201290689720 Annual Report 2012-03-05

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State