CT PROPERTIES, INC.

Name: | CT PROPERTIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Jul 2007 (18 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000164933 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | REAL ESTATE SERVICES TO INCLUDE BUT NOT LIMITED TO HOLDINGS OF REAL ESTATE, CONSTRUCTION AND CLEAN OUTS OF PROPERTIES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
ERICKA L. LEVESQUE, ESQ. | Agent | 311 ANGELL STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. TEOLIS | PRESIDENT | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. TEOLIS | TREASURER | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. TEOLIS | SECRETARY | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. TEOLIS | DIRECTOR | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201297917420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293191220 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201184998930 | Annual Report | 2011-11-11 |
201182553230 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201061046190 | Annual Report | 2010-03-31 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State