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 |
NAICS
624229 Other Community Housing ServicesThis 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
Name | Role | Address |
---|---|---|
JOSEPH TUDINO, ESQ. | Agent | 915 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
JULIE A LEDDY MRS. | PRESIDENT | 85 LIONEL AVENUE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JAMES BARDEN MR. | TREASURER | 715 PUTMAN PIKE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
PAUL DUMOUCHEL MR. | SECRETARY | 12 ROGLER FARM ROAD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
AMY PAUL | VICE PRESIDENT | 7 CHURCH STREET GREENVILLE,, RI 02828 USA |
Name | Role | Address |
---|---|---|
CLAUDETTE KULIGOWSKI MS. | DIRECTOR | 12 THIBAULT TRAIL SMITHFIELD, RI 02917 USA |
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