Name: | Westbay Housing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Oct 2003 (22 years ago) |
Date of Dissolution: | 15 Jul 2024 (9 months ago) |
Date of Status Change: | 15 Jul 2024 (9 months ago) |
Identification Number: | 000135475 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 224 BUTTONWOODS AVENUE, WARWICK, RI, 02886, USA |
Purpose: | TO HOLD, MAINTAIN, LEASE, PURCHASE, SELL AND MORTGAGE REAL ESTATE |
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 |
---|---|---|
PAUL A. SALERA | Agent | 224 BUTTONWOODS AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANTHONY CORRENTE | PRESIDENT | 940 QUAKER LANE APT 307 EAST GREENWICH, RI 02886 USA |
PAUL SALERA | PRESIDENT | 1 HARVEST ROAD REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
SUSAN BAKER | CLERK | 1 METRO DR COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DANIEL OROURKE | VICE PRESIDENT | 8 FOXCROFT AVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
CHRISTINE IMBRIGLIO | DIRECTOR | PO BOX 188 EAST GREENWICH, RI 02818 USA |
ANTHONY CORRENTE | DIRECTOR | 940 QUAKER LANE EAST GREENWICH, RI 02818 USA |
SUSAN BAKER | DIRECTOR | 1 METRO DR COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202457947730 | Articles of Dissolution | 2024-07-15 |
202445568200 | Annual Report | 2024-02-05 |
202328355930 | Annual Report | 2023-02-14 |
202221193710 | Annual Report | 2022-07-13 |
202220500960 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202105530040 | Annual Report | 2021-11-30 |
202105529530 | Reinstatement | 2021-11-30 |
202105404990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101395300 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202043383890 | Annual Report | 2020-06-26 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State