Name: | CPE Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Oct 1990 (34 years ago) |
Identification Number: | 000062166 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 681 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | PRESENTATION OF SEMINARS FOR ACCOUNTANTS |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RALPH M. CIUNCI | Agent | 681 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
RALPH CIUNCI | PRESIDENT | 681 ATWOOD AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ROBERT D. GIUDICI | DIRECTOR | 250C CENTERVILLE ROAD WARWICK, RI 02886 USA |
MICHAEL F. CANOLE | DIRECTOR | 150 SUMMIT DRIVE CRANSTON, RI 02920 USA |
RALPH M. CIUNCI | DIRECTOR | 681 ATWOOD AVE CRANSTON, RI 02920 USA |
ARMEN R. GARABEDIAN | DIRECTOR | 250C CENTERVILLE ROAD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
ARMEN R. GARABEDIAN | TREASURER | 250C CENTERVILLE ROAD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
MICHAEL F. CANOLE | SECRETARY | 150 SUMMIT DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ROBERT D GIUDICI | VICE PRESIDENT | 250C CENTERVILLE ROAD WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202451150910 | Annual Report | 2024-04-15 |
202340266490 | Statement of Change of Registered/Resident Agent | 2023-08-10 |
202339153370 | Annual Report | 2023-07-07 |
202338373670 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208415000 | Annual Report | 2022-01-20 |
202198202000 | Annual Report | 2021-06-10 |
202042337010 | Annual Report | 2020-06-15 |
201995427960 | Annual Report | 2019-06-03 |
201868612660 | Annual Report | 2018-06-04 |
201745605860 | Annual Report - Amended | 2017-06-16 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State