Name: | Jefferson Gateway At The Airport Office Condominium I, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Sep 2010 (15 years ago) |
Identification Number: | 000551182 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 250B CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Purpose: | TO OWN INVEST IN AND MANAGE PROPERTY, AS WELL AS ENGAGE IN ANY OTHER LEGAL ACTIVITY Title: 7-1.2-1701 |
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
Name | Role | Address |
---|---|---|
VINCENT A. INDEGLIA, ESQ. | Agent | 300 CENTERVILLE ROAD SUMMIT EAST SUITE 320, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MICHAEL INTEGLIA JR | PRESIDENT | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
RICHARD BEAULIEU | TREASURER | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT THOMSON | SECRETARY | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
KEVIN BEAULIEU | VICE PRESIDENT | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MICHAEL INTEGLIA JR. | DIRECTOR | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
KEVIN BEAULIEU | DIRECTOR | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
ROBERT THOMSON | DIRECTOR | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
RICHARD BEAULIEU | DIRECTOR | 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202451539120 | Annual Report | 2024-04-19 |
202333895050 | Annual Report | 2023-04-25 |
202214432530 | Annual Report | 2022-04-11 |
202197807800 | Annual Report | 2021-06-04 |
202196873040 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035316600 | Annual Report | 2020-02-27 |
201984581440 | Annual Report | 2019-01-16 |
201858163390 | Annual Report | 2018-02-13 |
201737931960 | Annual Report | 2017-03-10 |
201693543250 | Annual Report | 2016-03-01 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State