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 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 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 - ) |
Name | Role | Address |
---|---|---|
WILLIAM F. PAQUIN, ESQ. | Agent | AIRPORT PROFESSIONAL PARK 2348 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
PAUL T. TRYDER | PRESIDENT/DIRECTOR | 400 BLUE HILL DRIVE WESTWOOD, MA 02090 USA |
Name | Role | Address |
---|---|---|
THOMAS SOUTHWORTH | VICE PRESIDENT/DIRECTOR | POND STREET DUNSTABLE, MA 01827 USA |
Name | Role | Address |
---|---|---|
TIMOTHY P. DOHERTY | SECRETARY/DIRECTOR | 10 EASTGATE LANE HINGHAM, MA 02043 USA |
Name | Role | Address |
---|---|---|
ROBERT L. EVANS | TREASURER/DIRECTOR | 6 COBBLERS LANE IPSWICH, MA 01938 USA |
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: 08 Oct 2024
Sources: Rhode Island Department of State