Search icon

DIMEO PROPERTIES INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIMEO PROPERTIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1992
Branch of: DIMEO PROPERTIES INC., RHODE ISLAND (Company Number 000039620)
Business ALEI: 0278622
Annual report due: 19 Oct 2025
Business address: 475 KILVERT STREET, Suite 105, WARWICK, RI, 02886, United States
Mailing address: 475 KILVERT ST, WARWICK, RI, United States, 02886
Place of Formation: RHODE ISLAND
E-Mail: wvaughn@dimeoproperties.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
WENDY J. VAUGHN Officer 475 KILVERT ST, WARWICK, RI, 02886, United States 475 KILVERT STREET, WARWICK, RI, 02886, United States
CHRISTOPHER BRADY Officer 475 KILVERT STREET, WARWICK, RI, 02886, United States 475 KILVERT STREET, WARWICK, RI, 02886, United States
T PAUL DIMEO Officer 475 KILVERT ST, WARWICK, RI, 02886, United States 475 KILVERT STREET, WARWICK, RI, 02886, United States

History

Type Old value New value Date of change
Name change EQUITY VENTURES, INC. OF RHODE ISLAND DIMEO PROPERTIES INC. 1998-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273936 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012390340 2024-09-25 - Annual Report Annual Report -
BF-0011395889 2023-10-19 - Annual Report Annual Report -
BF-0010310288 2022-10-18 - Annual Report Annual Report 2022
BF-0009819934 2021-10-26 - Annual Report Annual Report -
0006996356 2020-10-06 - Annual Report Annual Report 2020
0006645416 2019-09-17 - Annual Report Annual Report 2019
0006293502 2018-12-17 - Annual Report Annual Report 2018
0005947705 2017-10-18 - Annual Report Annual Report 2017
0005681240 2016-10-26 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information