Name: | Center Development Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Oct 2007 (18 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Branch of: | Center Development Corporation, NEW YORK (Company Number 1333527) |
Identification Number: | 000271141 |
Place of Formation: | NEW YORK |
Purpose: | TO DEVELOP, BUILD, AND SELL RESIDENTIAL PROPERTY |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
WILLIAM N. HUBBARD III | PRESIDENT | 116 EAST 63RD STREET NEW YORK, NY 10021 USA |
Name | Role | Address |
---|---|---|
IRWIN B WITT | TREASURER | 92 DRUMMER LANE WEST REDDING, CT 06896 USA |
Name | Role | Address |
---|---|---|
JOHN C SCOBIE | SECRETARY | 17 OTTER TRAIL WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
DAVID P MARTLAND | ASSISTANT SECRETARY | 1100 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JOHN C SCOBIE | VICE PRESIDENT | 17 OTTER TRAIL WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
WILLIAM N HUBBARD III | DIRECTOR | 116 EAST 63RD STREET NEW YORK, NY 10021 USA |
JOHN C SCOBIE | DIRECTOR | 17 OTTER TRAIL WESTPORT, CT 06880 USA |
IRWIN B WITT | DIRECTOR | 92 DRUMMER LANE WEST REDDING, CT 06896 USA |
Name | Role | Address |
---|---|---|
DAVID P. MARTLAND, ESQ. | Agent | 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Number | Name | File Date |
---|---|---|
201588660190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576087910 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435942240 | Annual Report | 2014-02-21 |
201311258720 | Annual Report | 2013-02-11 |
201289254670 | Annual Report | 2012-02-09 |
Date of last update: 28 May 2025
Sources: Rhode Island Department of State