Search icon

CPE Associates, Inc.

Company Details

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

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This 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

Agent

Name Role Address
RALPH M. CIUNCI Agent 681 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
RALPH CIUNCI PRESIDENT 681 ATWOOD AVENUE CRANSTON, RI 02920 USA

DIRECTOR

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

TREASURER

Name Role Address
ARMEN R. GARABEDIAN TREASURER 250C CENTERVILLE ROAD WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MICHAEL F. CANOLE SECRETARY 150 SUMMIT DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
ROBERT D GIUDICI VICE PRESIDENT 250C CENTERVILLE ROAD WARWICK, RI 02886 USA

Filings

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