Search icon

CRANSTON/NIANTIC CONDOMINIUM ASSOCIATION

Company Details

Name: CRANSTON/NIANTIC CONDOMINIUM ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Feb 2010 (15 years ago)
Identification Number: 000527972
ZIP code: 02910
County: Providence County
Principal Address: 14 AUSDALE RD, CRANSTON, RI, 02910, USA
Purpose: ADMINISTERING THE PROPERTY IN THE CITY OF CRANSTON, RI

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS J MALONE Agent 14 AUSDALE RD, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
THOMAS JOHN MALONE PRESIDENT 75 RUSSE ST UNIT# 3 CRANSTON, RI 02910 USA

TREASURER

Name Role Address
LINDA MALONE TREASURER 75 RUSSE ST UNIT# 7 CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
DERBA MIRANDA SECRETARY 18 EAST SPECTACLE ST CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
FRANK MIRANDA VICE PRESIDENT 75 RUSSE ST. UNIT# 2 CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
DERBA MIRANDA DIRECTOR 18 EAST SPECTACLE ST CRANSTON, RI 02910 USA
THOMAS JOHN MALONE DIRECTOR 75 RUSSE ST UNIT# 3 CRANSTON, RI 02910 USA
FRANK MIRANDA DIRECTOR 75 RUSSE ST UNIT# 2 CRANSTON, RI 02910 USA

Filings

Number Name File Date
202444701310 Annual Report 2024-01-25
202333646490 Annual Report 2023-04-23
202215688990 Statement of Change of Registered/Resident Agent 2022-04-26
202215688800 Annual Report 2022-04-26
202198772620 Annual Report 2021-06-29
202040851950 Annual Report 2020-05-26
201928919300 Annual Report 2019-12-02
201927062430 Revocation Notice For Failure to File An Annual Report 2019-11-06
201988139070 Annual Report 2019-03-05
201985523890 Revocation Notice For Failure to File An Annual Report 2019-01-30

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State