Name | Role | Address |
---|---|---|
JOHN HARPOOTIAN | Agent | 1000 CHAPEL VIEW BOULEVARD SUITE 220, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
BERNARD PHILIP SCHULTZ | TREASURER | 164 SHREWSBURY STREET WEST BOYLSTON, MA 01583 USA |
Name | Role | Address |
---|---|---|
JAY Z AFRAME | SECRETARY | 146 MAIN STREET WORCESTER, MA 01608 USA |
Name | Role | Address |
---|---|---|
ROBERT A SCHULTZ | PRESIDENT | 164 SHREWSBURY STREET WEST BOYLSTON, MA 01583- USA |
Name | Role | Address |
---|---|---|
BERNARD SCHULTZ | ASSISTANT SECRETARY | 164 SHREWSBURY STREET WEST BOYLSTON, MA 01583 USA |
Name | Role | Address |
---|---|---|
ROBERT SCHULTZ | DIRECTOR | 164 SHREWSBURY STREET WEST BOYLSTON, MA 01583 USA |
BERNARD SCHULTZ | DIRECTOR | 164 SHREWSBURY STREET WEST BOYLSTON, MA 01583 USA |
Number | Name | File Date |
---|---|---|
201449488840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439454280 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201310001390 | Annual Report | 2013-01-18 |
201287675620 | Annual Report | 2012-01-09 |
201173958640 | Annual Report | 2011-01-25 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State