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 (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 - )

Agent

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

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

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: 08 Oct 2024

Sources: Rhode Island Department of State