Search icon

J&T PROPERTY MANAGEMENT, INC.

Company Details

Name: J&T PROPERTY MANAGEMENT, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Apr 2009 (16 years ago)
Identification Number: 000506474
ZIP code: 02864
County: Providence County
Principal Address: 66 CIRCLEDALE DRIVE, CUMBERLAND, RI, 02864, USA
Purpose: RENTAL OF COMMERCIAL PROPERTY AND ANY OTHER LAWFUL USE Title: 7-1.2-1701

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
MICHAEL J. HOSNEY Agent 66 CIRCLEDALE DRIVE, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
MICHAEL J HOSNEY PRESIDENT 66 CIRCLEDALE DR CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
MICHAEL J HOSNEY TREASURER 66 CIRCLEDALE DR CUMBERLAND, RI 02864 USA

SECRETARY

Name Role Address
MICHAEL J HOSNEY SECRETARY 66 CIRCLEDALE DR CUMBERLAND, RI 02864 USA

VICE PRESIDENT

Name Role Address
MICHAEL J HOSNEY VICE PRESIDENT 66 CIRCLEDALE DR CUMBERLAN, RI 02864 USA

DIRECTOR

Name Role Address
MICHAEL J HOSNEY DIRECTOR 66 CIRCLEDALE DR CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
202448275510 Annual Report 2024-03-12
202330091860 Annual Report 2023-03-07
202210032310 Annual Report 2022-02-10
202192482480 Annual Report 2021-02-22
202032639270 Annual Report 2020-01-21
201984845010 Annual Report 2019-01-21
201856863300 Annual Report 2018-01-26
201730132490 Annual Report 2017-01-16
201691387450 Annual Report 2016-01-28
201553834630 Annual Report 2015-01-16

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State