Name: | Eagle Square Commons Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Oct 2003 (21 years ago) |
Date of Dissolution: | 17 Sep 2024 (6 months ago) |
Date of Status Change: | 17 Sep 2024 (6 months ago) |
Identification Number: | 000135276 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
JOHN B. MURPHY | Agent | 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BARRY FELDMAN | PRESIDENT | 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HIL, MA 02467 USA |
Name | Role | Address |
---|---|---|
BARRY FELDMAN | TREASURER | 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA |
Name | Role | Address |
---|---|---|
BARRY FELDMAN | SECRETARY | 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA |
Name | Role | Address |
---|---|---|
BARRY FELDMAN | VICE PRESIDENT | 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HIL, MA 02467 USA |
Name | Role | Address |
---|---|---|
BARRY FELDMAN | DIRECTOR | 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA |
Number | Name | File Date |
---|---|---|
202459539960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457159980 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202329404790 | Annual Report | 2023-02-27 |
202214610000 | Annual Report | 2022-04-13 |
202189009980 | Annual Report | 2021-02-01 |
202033628200 | Annual Report | 2020-02-03 |
201986534750 | Annual Report | 2019-02-13 |
201858850290 | Annual Report | 2018-02-23 |
201729617450 | Annual Report | 2017-01-06 |
201694144050 | Annual Report - Amended | 2016-03-10 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State