Search icon

Cornerstone Corporation

Company Details

Name: Cornerstone Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Mar 1995 (30 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000083982
Place of Formation: MASSACHUSETTS
Principal Address: 400 BLUE HILL DRIVE SUITE 2C, WESTWOOD, MA, 02090, USA
Purpose: REAL ESTATE PROPERTY MANAGEMENT.
Fictitious names: Brant Point Management Company (trading name, 1995-03-31 - )

PRESIDENT/DIRECTOR

Name Role Address
PAUL T. TRYDER PRESIDENT/DIRECTOR 400 BLUE HILL DRIVE WESTWOOD, MA 02090 USA

VICE PRESIDENT/DIRECTOR

Name Role Address
THOMAS SOUTHWORTH VICE PRESIDENT/DIRECTOR POND STREET DUNSTABLE, MA 01827 USA

SECRETARY/DIRECTOR

Name Role Address
TIMOTHY P. DOHERTY SECRETARY/DIRECTOR 10 EASTGATE LANE HINGHAM, MA 02043 USA

TREASURER/DIRECTOR

Name Role Address
ROBERT L. EVANS TREASURER/DIRECTOR 6 COBBLERS LANE IPSWICH, MA 01938 USA

Agent

Name Role Address
WILLIAM F. PAQUIN, ESQ. Agent AIRPORT PROFESSIONAL PARK 2348 POST ROAD, WARWICK, RI, 02886, USA

Filings

Number Name File Date
201297839470 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293029460 Revocation Notice For Failure to File An Annual Report 2012-05-23
201176412400 Annual Report 2011-03-10
201059008850 Annual Report 2010-02-24
200943624440 Annual Report 2009-03-05
200809621860 Annual Report 2008-03-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State