Name: | 575 Broad Street, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Nov 2010 (14 years ago) |
Date of Dissolution: | 17 Sep 2024 (8 months ago) |
Date of Status Change: | 17 Sep 2024 (8 months ago) |
Branch of: | 575 Broad Street, Inc., CONNECTICUT (Company Number 0735229) |
Identification Number: | 000559954 |
Place of Formation: | CONNECTICUT |
Principal Address: | 145 BANK STREET, WATERBURY, CT, 06702, USA |
Purpose: | TO HOLD |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MOTL | PRESIDENT | 185 ASYLUM STREET HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
FREDERICK M. SMITH | TREASURER | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
JUNE ANN BYRNES | SECRETARY | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
DANIEL H. BLEY | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
ERIN DORMAN | DIRECTOR | 185 ASYLUM STREET HARTFORD, CT 06103 USA |
CHRISTOPHER J MOTL | DIRECTOR | 185 ASYLUM STREET HARTFORD, CT 06103 USA |
Number | Name | File Date |
---|---|---|
202459551610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457190280 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335619140 | Annual Report | 2023-05-15 |
202217391960 | Annual Report | 2022-05-16 |
202192586700 | Annual Report | 2021-02-23 |
202035309710 | Annual Report | 2020-02-27 |
201987437780 | Annual Report | 2019-02-25 |
201859149140 | Annual Report | 2018-02-27 |
201733844020 | Annual Report | 2017-02-10 |
201692636520 | Annual Report | 2016-02-18 |
Date of last update: 10 May 2025
Sources: Rhode Island Department of State