Name: | ONE HUNDRED ONE COMSTOCK COMMERCIAL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Mar 2010 (15 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000530596 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 101 COMSTOCK PARKWAY PO BOX 79, CRANSTON, RI, 02921, USA |
Purpose: | CONDOMINIUM ASSOCIATION Title: 7-1.2-1701 |
NAICS: | 531312 - Nonresidential Property Managers |
Name | Role | Address |
---|---|---|
GERALD A. MOSCA, ESQ. | Agent | 7 WATERMAN AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
EDWARD DIMUZIO | PRESIDENT | 101 COMSTOCK PARKWAY CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
GENE PEZZULLI | SECRETARY | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
STEVE CASALE | DIRECTOR | 101 COMSTOCK PKWY CRANSTON, RI 02921 USA |
GENE PEZZULLI | DIRECTOR | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
STEVE CASALE | VICE PRESIDENT | 101 COMSTOCK PKWY CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202341487830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338101930 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202217338640 | Annual Report | 2022-05-14 |
202198933030 | Annual Report | 2021-07-02 |
202196867940 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035731890 | Annual Report | 2020-03-03 |
201985679010 | Annual Report | 2019-01-31 |
201860689110 | Annual Report | 2018-03-21 |
201737416070 | Annual Report | 2017-03-06 |
201694010490 | Annual Report | 2016-03-07 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State