Search icon

STONY LANE REALTY, LLC

Company Details

Name: STONY LANE REALTY, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jun 2008 (17 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 000423878
ZIP code: 02818
County: Kent County
Principal Address: 3347 SOUTH COUNTY TRAIL P.O. BOX 8, EAST GREENWICH, RI, 02818, USA
Mailing Address: 3347 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02871, USA
Purpose: ACQUIRING, DEVELOPING, LEASING, SELLING & OTHERWISE DEALING IN REAL PROPERTY.

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
RONALD A. LEBEL, ESQ. Agent 171 CHASE ROAD P.O. BOX 8, PORTSMOUTH, RI, 02871, USA

MANAGER

Name Role Address
RICHARD R. MIGNANELLI MANAGER 4 BRIER COURT EAST GREENWICH, RI 02818 USA
RAYMOND J.F. PARISEAULT III MANAGER 5 DUNES ROAD NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202197411070 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194258830 Revocation Notice For Failure to File An Annual Report 2021-03-16
201918228090 Annual Report 2019-09-08
201876695310 Annual Report 2018-09-05
201749393150 Annual Report 2017-09-08
201608502880 Annual Report 2016-09-07
201580411600 Annual Report 2015-09-24
201445425560 Annual Report 2014-09-05
201328403210 Annual Report 2013-09-19
201298676100 Annual Report - Amended 2012-09-26

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State