Search icon

Lonsdale Ave Support Corporation

Company Details

Name: Lonsdale Ave Support Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 05 Sep 2014 (11 years ago)
Date of Dissolution: 07 Jul 2023 (2 years ago)
Date of Status Change: 07 Jul 2023 (2 years ago)
Identification Number: 000979580
Principal Address: DAVID UMANSKY SUITE 1414, NEW YORK, NY, 10014, USA
Purpose: TO ASSIST NOT-FOR-PROFIT CHARTER SCHOOL OPERATORS IN THE DEVELOPMENT OF NEW SCHOOL FACILITIES BY HOLDING

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID UMANSKY PRESIDENT C/O CIVIC BUILDERS, INC. 180 VARICK STREET, SUITE 1414 NEW YORK, NY 10014 USA

VICE PRESIDENT

Name Role Address
JEREMY CHIAPPETTA VICE PRESIDENT 7 FATIMA DRIVE CUMBERLAND, RI 02864 USA

SECRETARY/TREASURER

Name Role Address
FRANK BUCCOLA SECRETARY/TREASURER 180 VARICK STREET, SUITE 1414 NEW YORK, NY 10014 USA

DIRECTOR

Name Role Address
FRANK BUCCOLA DIRECTOR 180 VARICK STREET, SUITE 1414 NEW YORK, NY 10014 USA
JEREMY CHIAPPETTA DIRECTOR 7 FATIMA DRIVE CUMBERLAND, RI 02864 USA
DAVID UMANSKY DIRECTOR C/O CIVIC BUILDERS, INC. 180 VARICK STREET, SUITE 1414 NEW YORK, NY 10014 USA

Filings

Number Name File Date
202339294000 Articles of Dissolution 2023-07-07
202327731960 Annual Report 2023-02-07
202212480920 Annual Report 2022-03-09
202197919990 Annual Report 2021-06-08
202041328820 Annual Report 2020-06-02
201995196190 Annual Report 2019-06-03
201882082850 Annual Report - Amended 2018-12-03
201868802160 Annual Report 2018-06-07
201745496170 Annual Report 2017-06-14
201600836370 Annual Report 2016-06-23

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State