Name | Role | Address |
---|---|---|
JOHN A. MURPHY, ESQ. | Agent | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
VICKI DEANGELI | PRESIDENT | 60 INTREPID LANE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
PETER J. BROCKMANN | DIRECTOR | 60 INTREPID LANE JAMESTOWN, RI 02835 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-01-08 | Jamestown Village Association | Jamestown Chamber of Commerce |
Number | Name | File Date |
---|---|---|
201057896710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-02-04 |
200953410130 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200812577530 | Annual Report | 2008-07-21 |
200805449440 | Annual Report | 2008-01-10 |
200704370250 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State