Name: | CROSBY BROTHERS REALTY LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Apr 2015 (10 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 001100056 |
ZIP code: | 02807 |
County: | Washington County |
Principal Address: | C/O ROBERT P. FORBES 2055 CHAPEL STREET, NEW HAVEN, CT, 06515, USA |
Mailing Address: | 527 OFF CONNECTICUT AVENUE, NEW SHOREHAM, RI, 02807, USA |
Purpose: | TO ACQUIRE OWN DEVELOP OPERATE MANAGE LEASE IMPROVE MORTGAGE FINANCE REFINANCE SELL AND OTHERWISE DEAL WITH THE REAL PROPERTY KNOWN AS 527 OFF CONNECTICUT AVENUE NEW SHOREHAM RI |
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 |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT P FORBES | Manager | 2055 CHAPEL STREET NEW HAVEN, CT 06515 USA |
JOANNE E. FOODIM | Manager | 2055 CHAPEL ST NEW HAVEN, CT 06515 USA |
DOUGLAS B FORBES | Manager | 536 WEST 47TH STREET, #11 NEW YORK, NY 10036 USA |
Number | Name | File Date |
---|---|---|
202340895780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337219870 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202211052010 | Annual Report | 2022-02-17 |
202100141890 | Annual Report | 2021-08-14 |
202195443000 | Annual Report | 2021-04-02 |
202194175920 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201927487080 | Annual Report | 2019-11-14 |
201881018850 | Annual Report | 2018-11-09 |
201753346690 | Annual Report | 2017-11-14 |
201629275840 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State