Search icon

Jefferson Gateway At The Airport Office Condominium II, Inc.

Company Details

Name: Jefferson Gateway At The Airport Office Condominium II, 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: 000551187
ZIP code: 02886
County: Kent County
Purpose: TO OWN, INVEST IN AND MANAGE PROPERTY Title: 7-1.2-1701
Principal Address: Google Maps Logo 250B CENTERVILLE ROAD, WARWICK, RI, 02886, USA

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

PRESIDENT

Name Role Address
MICHAEL ANDREOZZI PRESIDENT 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
STEPHEN GERMANI TREASURER 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
JOHN KALANDER SECRETARY 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
MICHAEL INTEGLIA JR. VICE PRESIDENT 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
MICHAEL INTEGLIA JR. DIRECTOR 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA
JOHN KALANDER DIRECTOR 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA
STEPHEN GERMANI DIRECTOR 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA
MICHAEL ANDREOZZI DIRECTOR 220 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
THOMAS COUSINEAU Agent 250B CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Filings

Number Name File Date
202451539670 Annual Report 2024-04-19
202333896480 Annual Report 2023-04-25
202214432800 Annual Report 2022-04-11
202197807530 Annual Report 2021-06-04
202196873220 Revocation Notice For Failure to File An Annual Report 2021-05-19

Date of last update: 30 May 2025

Sources: Rhode Island Department of State