Name: | Northeast Property Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revocation |
Date of Organization in Rhode Island: | 08 Jan 2016 (9 years ago) |
Date of Dissolution: | 08 Apr 2025 (2 months ago) |
Date of Status Change: | 08 Apr 2025 (2 months ago) |
Branch of: | Northeast Property Group, Inc., CONNECTICUT (Company Number 0294200) |
Identification Number: | 001659434 |
Place of Formation: | CONNECTICUT |
Purpose: | REAL ESTATE MANAGEMENT, SALES AND CONTRACTING |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
GEORGE C. MYERS, JR. | Agent | 43 ROCKRIDGE ROAD, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
GEORGE C. MYERS | PRESIDENT | 43 ROCKRIDGE ROAD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
ERIC MYERS | TREASURER | 40 TROLLEY XING PAWCATUCK, CT 06379 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MYERS | DIRECTOR | 1027 PEQUOT TRAIL STONINGTON , CT 06378 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-39860 | RESIDENTIAL/COMMERCIAL | INVALID | No data | 2018-04-01 |
Number | Name | File Date |
---|---|---|
202446308580 | Annual Report | 2024-02-13 |
202329309860 | Annual Report | 2023-02-24 |
202329310370 | Annual Report | 2023-02-24 |
202329306580 | Reinstatement | 2023-02-24 |
202223937970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State