Name | Role | Address |
---|---|---|
ANTHONY C MARCELLO JR | PRESIDENT | 38 WAYSIDE DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ANTHONY C MARCELLO JR | TREASURER | 38 WAYSIDE DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MATTHEW T. MARCELLO, III | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-02-06 | Coastal Sausage Co. | Marcello Sausage Co. |
Number | Name | File Date |
---|---|---|
201881207830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875444450 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730676480 | Annual Report | 2017-01-24 |
201693128240 | Statement of Change of Registered/Resident Agent Office | 2016-02-25 |
201692478940 | Annual Report | 2016-02-16 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State