Search icon

MALONEY PROPERTIES INC.

Company Details

Name: MALONEY PROPERTIES INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Oct 2003 (21 years ago)
Identification Number: 000135191
Place of Formation: MASSACHUSETTS
Principal Address: 27 MICA LANE 27 MICA LANE SUITE 301, WELLESLEY, MA, 02481, USA
Purpose: REAL ESTATE MANAGEMENT AND CONSULTING
NAICS: 531110 - Lessors of Residential Buildings and Dwellings

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
CELESTE VEZINA TREASURER 27 MICA LANE WELLESLEY, MA 02481 USA

CHIEF FINANCIAL OFFICER

Name Role Address
OUMAR DIAKITE CHIEF FINANCIAL OFFICER 27 MICA LANE WELLESLEY, MA 02481 USA

OTHER OFFICER

Name Role Address
OUMAR DIAKITE OTHER OFFICER 27 MICA LANE, 27 MICA LANE, SUITE 301 WELLESLEY, MA 02481 UNI

PRESIDENT

Name Role Address
JANET FRAZIER PRESIDENT 27 MICA LANE WELLESLEY, MA 02481- USA

VICE PRESIDENT

Name Role Address
MICHAEL FRAZIER VICE PRESIDENT 27 MICA LANE WELLESLEY, MA 02481 USA

DIRECTOR

Name Role Address
LYNN DELIDOW DIRECTOR 27 MICA LANE WELLESLEY, MA 02481 USA
KATHLEEN T LUCE DIRECTOR 27 MICA LANE WELLESLEY, MA 02481 USA
DIANA KELLY DIRECTOR 27 MICA LANE WELLESLEY, MA 02481 USA
MARK KELLY DIRECTOR 27 MICA LANE WELLESLEY, MA 02481 USA

Filings

Number Name File Date
202455386180 Annual Report 2024-06-06
202340352940 Annual Report 2023-08-15
202338066040 Revocation Notice For Failure to File An Annual Report 2023-06-19
202211687690 Annual Report 2022-02-27
202193388150 Annual Report 2021-03-01
202036980990 Annual Report 2020-03-30
201989470280 Annual Report 2019-03-29
201881054740 Annual Report 2018-11-12
201875505890 Revocation Notice For Failure to File An Annual Report 2018-08-24
201748920140 Annual Report 2017-08-30

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State