Name | Role | Address |
---|---|---|
NATHANIEL J. RENDINE | Agent | 31 WARREN AVE., EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL ALFRED ANELUNDI | PRESIDENT | 20 WILLARD AVE. REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
MICHAEL ALFRED ANELUNDI | TREASURER | 20 WILLARD AVE. REHOBOTH, MA 02769 USA |
Name | Role | Address |
---|---|---|
ROBERT PAUL ANELUNDI | VICE PRESIDENT | 494 NEWMAN AVENUE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201752743490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747693540 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691658460 | Annual Report | 2016-02-02 |
201691658190 | Statement of Change of Registered/Resident Agent Office | 2016-02-02 |
201580219800 | Annual Report | 2015-09-22 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State