Search icon

Northeast Revaluation Services, Inc.

Company Details

Name: Northeast Revaluation Services, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Sep 2010 (15 years ago)
Date of Dissolution: 18 Oct 2021 (3 years ago)
Date of Status Change: 18 Oct 2021 (3 years ago)
Identification Number: 000550822
ZIP code: 02886
County: Kent County
Principal Address: 615 JEFFERSON BOULEVARD SUITE 203, WARWICK, RI, 02886, USA
Purpose: MUNICIPAL REVALUATION SERVICES Title: 7-1.2-1701

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD NAGLE Agent 615 JEFFERSON BOULEVARD SUITE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
RICHARD NAGLE PRESIDENT 615 JEFFERSON BOULEVARD, SUITE 203 WARWICK, RI 02886 USA

TREASURER

Name Role Address
RICHARD NAGLE TREASURER 615 JEFFERSON BOULEVARD, SUITE 203 WARWICK, RI 02886 USA

SECRETARY

Name Role Address
RICHARD NAGLE SECRETARY 615 JEFFERSON BOULEVARD, SUITE 203 WARWICK, RI 02886 USA

VICE PRESIDENT

Name Role Address
RICHARD NAGLE VICE PRESIDENT 615 JEFFERSON BOULEVARD, SUITE 203 WARWICK, RI 02886 USA

Filings

Number Name File Date
202103472090 Articles of Dissolution 2021-10-18
202184877980 Annual Report 2021-01-07
202032867150 Annual Report 2020-01-23
201984120630 Annual Report 2019-01-10
201855858280 Annual Report 2018-01-09
201730014930 Annual Report 2017-01-12
201691444450 Statement of Change of Registered/Resident Agent 2016-01-29
201691401930 Annual Report 2016-01-28
201691402450 Annual Report 2016-01-28
201691402630 Annual Report 2016-01-28

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State