Dynamic Property Management & Construction, Inc.

Name: | Dynamic Property Management & Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Feb 2010 (15 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Identification Number: | 000530460 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | Real estate services to include but not be limited to holding real estate, construction, and clean outs of properties. Title: 7-1.2-1701 |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
ERICKA L. LEVESQUE, ESQ. | Agent | 311 ANGELL STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | PRESIDENT | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | TREASURER | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | SECRETARY | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | DIRECTOR | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201588676650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578371530 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201440623150 | Annual Report | 2014-06-05 |
201439601440 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201323966170 | Annual Report | 2013-06-18 |
This company hasn't received any reviews.
Date of last update: 13 Jul 2025
Sources: Rhode Island Department of State