Name | Role | Address |
---|---|---|
RICHARD A. ZINI, JR. | Agent | 657 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
RICHARD A ZINI JR | PRESIDENT | P.O. BOX 4116 MONROE, CT 06468 USA |
Name | Role | Address |
---|---|---|
LYNNE TUNGETT | DIRECTOR | 205 COREY LANE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
201291865600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288663040 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201066434820 | Statement of Change of Registered/Resident Agent | 2010-08-02 |
201062776500 | Annual Report | 2010-06-02 |
201058582810 | Annual Report | 2010-02-18 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State