Search icon

GVG Development Corporation

Company Details

Name: GVG Development Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 May 2017 (8 years ago)
Identification Number: 001674245
ZIP code: 02828
County: Providence County
Principal Address: 7 CHURCH STREET BLDG 5 OFFICE, GREENVILLE, RI, 02828, USA
Purpose: PROVIDE DECENT AND AFFORDABLE HOUSING INCLUDING BUT NOT LIMITED TO SECTION 8 HOUSING AND LOW INCOME HOUSING

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH TUDINO, ESQ. Agent 915 SMITH STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
JULIE A LEDDY MRS. PRESIDENT 85 LIONEL AVENUE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
JAMES BARDEN MR. TREASURER 715 PUTMAN PIKE GREENVILLE, RI 02828 USA

SECRETARY

Name Role Address
PAUL DUMOUCHEL MR. SECRETARY 12 ROGLER FARM ROAD SMITHFIELD, RI 02917 USA

VICE PRESIDENT

Name Role Address
AMY PAUL VICE PRESIDENT 7 CHURCH STREET GREENVILLE,, RI 02828 USA

DIRECTOR

Name Role Address
CLAUDETTE KULIGOWSKI MS. DIRECTOR 12 THIBAULT TRAIL SMITHFIELD, RI 02917 USA

Filings

Number Name File Date
202455651710 Annual Report 2024-06-11
202326683530 Annual Report 2023-01-26
202213321880 Annual Report 2022-03-21
202213322210 Annual Report 2022-03-21
202213321420 Reinstatement 2022-03-21
202199719020 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196952600 Revocation Notice For Failure to File An Annual Report 2021-05-19
202061134830 Annual Report 2020-10-05
202055164430 Revocation Notice For Failure to File An Annual Report 2020-09-16
202036079450 Statement of Change of Registered/Resident Agent 2020-03-09

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State