Search icon

MMH Corp.

Company Details

Name: MMH Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Jun 2006 (19 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000156611
ZIP code: 02840
County: Newport County
Purpose: TO ENGAGE IN THE REAL ESTATE BUSINESS
Principal Address: Google Maps Logo 50 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Address
CHRISTIAN BELDEN Agent 50 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ROBERT M. SABEL PRESIDENT 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MARJORIE E JENSEN TREASURER 425 SAMPAN AVENUE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
ELIZABETH PHELPS SECRETARY 21 WARREN AVENUE MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
SUSAN BODINGTON VICE PRESIDENT 1 TOWN WAY LITTLE COMPTON, RI 02837 USA

DIRECTOR

Name Role Address
SUSAN M BODINGTON DIRECTOR 1 TOWN WAY LITTLE COMPTON, RI 02837 USA
ELIZABETH PHELPS DIRECTOR 21 WARREN AVENUE MIDDLETOWN, RI 02842 USA
MARJORIE E JENSEN DIRECTOR 425 SAMPAN AVENUE JAMESTOWN, RI 02835 USA
ROBERT M SABEL DIRECTOR 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

Filings

Number Name File Date
202459543840 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457171270 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335649570 Annual Report 2023-05-15
202335649020 Statement of Change of Registered/Resident Agent 2023-05-15
202213564700 Annual Report 2022-03-21

Date of last update: 28 May 2025

Sources: Rhode Island Department of State