Name: | LAKE ISLE CORP |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Aug 2016 (8 years ago) |
Identification Number: | 001665654 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 45 SIERRA ROAD, HYDE PARK, MA, 02136, USA |
Purpose: | PROPERTY MANAGEMENT |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
WIECK DELUCA & GEMMA INCORPORATED | Agent | ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN E. GERAGHTY | PRESIDENT | 5 CRANBERRY LANE MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
JOHN E. GERAGHTY | DIRECTOR | 5 CARBERRY LANE MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
JOHN E. GERAGHTY | VICE PRESIDENT | 5 CARBERRY LANE MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
JOHN E. GERAGHTY | TREASURER | 5 CARBERRY LANE MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
JOHN E. GERAGHTY | SECRETARY | 5 CARBERRY LANE MILTON, MA 02186 USA |
Number | Name | File Date |
---|---|---|
202452626450 | Annual Report | 2024-04-25 |
202334340540 | Annual Report | 2023-04-27 |
202216295160 | Annual Report | 2022-04-29 |
202199402210 | Annual Report - Amended | 2021-07-20 |
202199392520 | Annual Report | 2021-07-20 |
202196939340 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035820530 | Statement of Change of Registered/Resident Agent Office | 2020-03-03 |
202033121080 | Annual Report | 2020-01-27 |
201993091910 | Annual Report | 2019-05-14 |
201993092980 | Annual Report | 2019-05-14 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State