Name | Role | Address |
---|---|---|
MARVIN HOMONOFF, ESQ. | Agent | 369 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HARRY SCHNEIDER | PRESIDENT | 1493 CAMBRIDGE STREET CAMBRIDGE, MA 02139 USA |
Name | Role | Address |
---|---|---|
BARRY WHITE | DIRECTOR | 121 MEDICAL CENTER DRIVE - 2500 BRUNSWICK, ME 04011 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-01-20 | New England Division/American College of Foot Surgeons, Inc. | Division 8 of the American College of Foot and Ankle Surgeons, Inc. |
Name Change | 1988-06-30 | NEW ENGLAND DIVISION/AMERICAN COLLEGE OF FOOT SURGEONS, INC. | New England Division/American College of Foot Surgeons, Inc. |
Number | Name | File Date |
---|---|---|
201555191010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449668530 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201324638670 | Annual Report | 2013-06-24 |
201293970960 | Annual Report | 2012-06-13 |
201181187120 | Annual Report | 2011-07-26 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State