Name | Role | Address |
---|---|---|
LEAH SANDBERG | Agent | 806 BRONCOS HIGHWAY, MAPLEVILLE, RI, 02839, USA |
Name | Role | Address |
---|---|---|
BRUCE SANDBERG | PRESIDENT | 30 NANCY CT. COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT SANDBERG JR | TREASURER | 163 FIVE MILE RIVER RD PUTNAM, CT 06260 USA |
Name | Role | Address |
---|---|---|
LEAH SANDBERG | SECRETARY | 330 LEDGE RD DAYVILLE, CT 06241 USA |
Name | Role | Address |
---|---|---|
DONALD PAUL SANDBERG | VICE PRESIDENT | 330 LEDGE RD DAYVILLE, CT 06241 USA |
Number | Name | File Date |
---|---|---|
201186928890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182371140 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201060040900 | Annual Report | 2010-03-09 |
200943510220 | Annual Report | 2009-03-02 |
200833723110 | Statement of Change of Registered/Resident Agent | 2008-08-18 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State