Search icon

TOWNSEND AVENUE REALTY CORP.

Headquarter

Company Details

Name: TOWNSEND AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1987 (38 years ago)
Entity Number: 1194813
ZIP code: 02891
County: Bronx
Place of Formation: New York
Address: 12 blue heron dr, WESTERLY, RI, United States, 02891
Principal Address: 2 Orleans Ct, WESTERLY, RI, United States, 02891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIGI C PORCELLI Chief Executive Officer 2 ORLEANS CT, WESTERLY, RI, United States, 02891

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 12 blue heron dr, WESTERLY, RI, United States, 02891

Links between entities

Type:
Headquarter of
Company Number:
001670924
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133568029
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2 ORLEANS CT, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 2 ORLEANS CT, WESTERLY, RI, 02891, 3662, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 8 GOUNOD ROAD, WESTERLY, RI, 02891, 4626, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 2 ORLEANS CT, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304001340 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
230802003079 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220330001521 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
210816000927 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190802060330 2019-08-02 BIENNIAL STATEMENT 2019-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State