Name: | HAND REALTY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 2008 (17 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000322695 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 1 CAPITAL WAY, CRANSTON, RI, 02910, USA |
Mailing Address: | 999 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
NAICS: | 531210 - Offices of Real Estate Agents and Brokers |
Name | Role | Address |
---|---|---|
MARK A. FAY | Agent | 127 DORRANCE STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN PESCE | Manager | 1 REALTY WAY EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
201906325820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992454770 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201755274630 | Statement of Change of Registered/Resident Agent | 2017-12-21 |
201752541960 | Annual Report | 2017-10-30 |
201612224280 | Annual Report | 2016-11-17 |
201587360910 | Annual Report | 2015-11-04 |
201449272070 | Annual Report | 2014-10-31 |
201329309340 | Annual Report | 2013-10-09 |
201204294990 | Annual Report | 2012-11-28 |
201184899110 | Annual Report | 2011-11-04 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State