Name: | The New Castle Realty Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Jan 2004 (21 years ago) |
Identification Number: | 000137153 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 11 TIMOTHY DRIVE, WESTERLY, RI, 02891, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MATTHEW L. LEWISS | Agent | 79 FRANKLIN STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
A. MICHAEL SLOSBERG | PRESIDENT | 11 TIMOTHY DRIVE WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
A. MICHAEL SLOSBERG | TREASURER | 11 TIMOTHY DRIVE WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
CAROL S. FINKELMAN | VICE PRESIDENT | 13924 LE HAVRE DRIVE PALM BEACH GARDENS, FL 33410 USA |
Name | Role | Address |
---|---|---|
CAROL S. FINKELMAN | DIRECTOR | 13924 LE HAVRE DRIVE PALM BEACH GARDENS, FL 33410 USA |
A. MICHAEL SLOSBERG | DIRECTOR | 11 TIMOTHY DRIVE WESTERLY, RI 02891 USA |
MARK J. WOLMAN | DIRECTOR | 3723 TOULOUSE DRIVE PALM BEACH GARDENS, FL 33410 USA |
Name | Role | Address |
---|---|---|
MATTHEW L. LEWISS | SECRETARY | 79 FRANKLIN STREET WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202450252200 | Annual Report | 2024-04-05 |
202336647340 | Annual Report | 2023-06-07 |
202336647160 | Statement of Change of Registered/Resident Agent | 2023-06-07 |
202213761820 | Annual Report | 2022-03-30 |
202193874040 | Annual Report | 2021-03-12 |
202034667820 | Annual Report | 2020-02-18 |
202034668250 | Annual Report | 2020-02-18 |
202034666850 | Reinstatement | 2020-02-18 |
201924584070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907049680 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State