Search icon

TDS REALTY HOLDING, LLC

Headquarter

Company Details

Name: TDS REALTY HOLDING, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 28 Mar 2011 (14 years ago)
Identification Number: 000618618
Principal Address: 729 COUNTY STREET, TAUNTON, MA, 02780, USA
Mailing Address: 98 COUNTY STREET, TAUNTON, MA, 02780, USA
Purpose: OWNERSHIP AND DEVELOPMENT OF REAL PROPERTY

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TDS REALTY HOLDING, LLC, CONNECTICUT 1033590 CONNECTICUT

Agent

Name Role Address
SANDRA SOUSA-MARUJO, ESQ. Agent 128 DORRANCE STREET PENTHOUSE, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
BRUCE THOMAS MANAGER 48 CHURCH GREEN TAUNTON, MA 02780 USA
GARY F JOYAL MANAGER 4755 TECHNOLOGY WAY STE 205 BOCA RATON, FL 33431 USA
DINART C SERPA MANAGER 112 ELLIOTT STREET BEVERLY, MA 01915 USA

Filings

Number Name File Date
202447339510 Annual Report 2024-02-27
202444555120 Statement of Change of Registered/Resident Agent Office 2024-01-23
202328982730 Articles of Amendment 2023-02-21
202327431590 Annual Report 2023-02-03
202225241840 Annual Report 2022-12-14
202225242630 Annual Report 2022-12-14
202225241390 Reinstatement 2022-12-14
202210253030 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106668580 Revocation Notice For Failure to File An Annual Report 2021-12-03
202185763750 Annual Report 2021-01-07

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State