Search icon

CROSBY BROTHERS REALTY LLC

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

Manager

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

Filings

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