Home
Business Services
Elections
Civics and Education
Entity Summary
ID Number:
000102095
Summary for:
EB PROPERTIES, INC.
The exact name of the Domestic Profit Corporation:
EB PROPERTIES, INC.
The fictitious name of:
OFFICES AT PLEASANT STREET
was filed on
03-24-2010
The fictitious name of:
200 MAIN STREET
was filed on
03-24-2010
The fictitious name of:
CAROUSEL PLAZA
was filed on
03-24-2010
The fictitious name of:
PONTIAC PLAZA
was filed on
03-24-2010
The fictitious name of:
GANSETT PLAZA
was filed on
03-24-2010
The fictitious name of:
BOSTON NECK PLAZA
was filed on
03-24-2010
The fictitious name of:
GREENWOOD PLAZA
was filed on
03-24-2010
The fictitious name of:
HAMILTON PLAZA
was filed on
03-24-2010
and was abandoned on
03-05-2025
Entity type:
Domestic Profit Corporation
Identification Number:
000102095
Date of Incorporation in Rhode Island:
08-17-1998
Effective Date:
08-17-1998
The location of the Principal Office:
Address:
101 BEECHWOOD DRIVE
City or Town, State, Zip, Country:
CRANSTON,
RI
02921
USA
Agent Resigned:
N
Address Maintained:
Y
The name and address of the Registered Agent:
Name:
JAMES A. BRIDEN, ESQ.
Address:
17 HOLLOW RIDGE ROAD
City or Town, State, Zip, Country:
RUMFORD,
RI
02916
USA
The Officers and Directors of the Corporation:
Title
Individual Name
Address
PRESIDENT
PETER E BAZIOTIS
101 BEECHWOOD DRIVE CRANSTON, RI 02921 USA
The total number of shares and the par value, if any, of each class of stock which this business entity is authorized to issue:
Class of Stock
Series
Par value per share
Total Authorized
Total issued and outstanding
No. of shares
No. of shares
CNP
$ 0.0000
8,000
8,000
Purpose:
TO BUY, SELL, OWN AND/OR OPERATE REAL ESTATE TITLE: 7-1.1-51
North American Industry Classification System Code(NAICS):
View filings for this business entity:
ALL FILINGS
Annual Report
Annual Report - Amended
Annual Report - Reinstatement
Annual Reports - Prior to 2006
Articles of Amendment
Articles of Dissolution
Articles of Dissolution by Incorporators (officers not appointed)
Articles of Incorporation
Articles of Merger
Certificate of Conversion
Certificate of Correction
Certificate of Vote(s) Authorizing Issuance of a Class or Series of any Class of Shares
Fictitious Business Name Statement
Merge out of Existence
Miscellaneous Filing (Fee Applicable)
Miscellaneous Filing (No Fee)
Notice of Transfer of Reserved Name of
Reinstatement
Renewal Statement of Transparency and Sustainability Standards
Reservation of Entity Name
Restated Articles of Incorporation
Restoration Statement of Transparency and Sustainability Standards
Revocation of Voluntary Dissolution Proceedings By Written Consent of the Shareholders
Statement of Abandonment of Use of Fictitious Business Name
Statement of Cancellation of Reacquired Shares
Statement of Cancellation of Redeemable Shares
Statement of Change of Registered/Resident Agent
Statement of Change of Registered/Resident Agent Office
Statement of Revocation of Voluntary Dissolution Proceedings By Act of the Corporation
Statement of Transparency and Sustainability Standards
Click here to access 2006 and 2007 annual reports filed prior to July 25, 2007. The corporate ID is required.
Business Services Division | Rhode Island Department of State