Name: | Premier Land Development, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 May 2004 (21 years ago) |
Identification Number: | 000140092 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 725 BRANCH AVE - OFFICE, PROVIDENCE, RI, 02904, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF REAL ESTATE INCLUDING BUT NOT LIMITED TO REAL ESTATE DEVELOPMENT, LEASING, PURCHASING, SELLING AND HOLDING REAL ESTATE |
NAICS: | 531390 - Other Activities Related to Real Estate |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Premier Land Development, Inc., CONNECTICUT | 1171023 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID CORSETTI | PRESIDENT | 56 PINE STREET, 3RD FLOOR PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DAVID CORSETTI | DIRECTOR | 56 PINE STREET, 3RD FLOOR PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202459301620 | Annual Report - Amended | 2024-09-10 |
202450909230 | Annual Report | 2024-04-12 |
202444197870 | Statement of Change of Registered/Resident Agent | 2024-01-18 |
202328930650 | Annual Report | 2023-02-21 |
202209825330 | Annual Report | 2022-02-09 |
202197176410 | Annual Report | 2021-05-25 |
202196824420 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202058887390 | Annual Report | 2020-09-28 |
202055034030 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201996210390 | Annual Report | 2019-06-11 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State