Name | Role | Address |
---|---|---|
DOREEN HUGHES | Agent | 63 WEEKS STREET, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
DORRIE LIZ JESCHKE | PRESIDENT | 28 MT PLEASANT VIEW AVE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ELINITA DWYER | DIRECTOR | 80 KAY STREET CUMBERLAND, RI 02864 USA |
RODNEY PATRIE | DIRECTOR | 30 WOODLAND RD CUMBERLAND, RI 02864 USA |
DORRIE LIZ JESCHKE | DIRECTOR | 28 MT PLEASANT VIEW AVE CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
201291865510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288695500 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062524660 | Annual Report | 2010-05-19 |
200952407050 | Statement of Change of Registered/Resident Agent | 2009-10-09 |
200952406800 | Annual Report | 2009-10-09 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State