The Boston Group, Inc.

Name | Role | Address |
---|---|---|
KATHRYN WOOLEY DUTTON | Agent | 95 LONGFELLOW ROAD, JAMESTOWN, RI, 02835-, USA |
Name | Role | Address |
---|---|---|
KATHRYN WOOLEY DUTTON | PRESIDENT | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
MIHRAN MINASSIAN | TREASURER | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
LESLIE D. KAPLAN | CEO | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
MIHRAN MINASSIAN | CFO | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
KATHRYN WOOLEY DUTTON | DIRECTOR | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
LESLIE D. KAPLAN | DIRECTOR | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
LESLIE D. KAPLAN | SECRETARY | 500 HARRISON AVENUE, #3F BOSTON, MA 02118 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2012-08-31 | The Boston Group, Inc. | The Bost |
Name Change | 2004-05-18 | Magratten Wooley, Inc. | The Boston Group, Inc. |
Number | Name | File Date |
---|---|---|
201296335270 | Certificate of Conversion | 2012-08-23 |
201293715110 | Annual Report | 2012-06-05 |
201292955030 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201177836430 | Annual Report | 2011-04-04 |
201060132100 | Annual Report | 2010-03-11 |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Rhode Island Department of State