Search icon

WATERSIDE 303 CORP.

Company Details

Name: WATERSIDE 303 CORP.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Nov 2015 (9 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001657871
Place of Formation: MASSACHUSETTS
Principal Address: 303 CONGRESS STREET, BOSTON, MA, 02210, USA
Purpose: ALL THINGS REAL ESTATE
Fictitious names: NAI HUNNEMAN (trading name, 2015-11-02 - )

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STUART W PRATT PRESIDENT 15 TREE HILL ESSEX, MA 01929 USA

TREASURER

Name Role Address
STEPHEN M PROZINSKI TREASURER 3 NEW CASTLE RD ASHLAND, MA 01721 USA

SECRETARY

Name Role Address
ASHLEY MELANSON SECRETARY 10 PILGRAM ST ABINGTON, MA 02351 USA

DIRECTOR

Name Role Address
SCOTT L GOLDBERG DIRECTOR 64 OAK ST WESTON, MA 02493 USA
F MICHAEL DIGIANO DIRECTOR 5 SHAPQUIT BARS CIRCLE WEST FALMOUTH, MA 02574 USA

Filings

Number Name File Date
202341507790 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338149130 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221659180 Annual Report 2022-07-26
202220169400 Revocation Notice For Failure to File An Annual Report 2022-06-27
202196682570 Annual Report 2021-05-18
202066170590 Annual Report 2020-10-19
202055137650 Revocation Notice For Failure to File An Annual Report 2020-09-16
201915922450 Annual Report 2019-08-28
201907169720 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859142060 Annual Report 2018-02-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State