Name | Role | Address |
---|---|---|
JOSEPH A. ROSE | Agent | 37 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
SUZANNE BRENNAN | TREASURER | 571 BELLEVUE AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
BERNANDETTE BERNON | SECRETARY | 571 BELLEVUE AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
JOHN J BRENNAN | PRESIDENT | 571 BELLEVUE AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
JOSEPH ROSE | VICE PRESIDENT | 118 FISCHER CIRCLE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201327243600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321803800 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290692540 | Annual Report | 2012-03-06 |
201173792190 | Annual Report | 2011-01-20 |
201060871720 | Annual Report | 2010-03-25 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State