Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LUIGI DEPALMA | TREASURER | 159 CAMBRIDGE STREET ALLSTON, MA 02134 USA |
Name | Role | Address |
---|---|---|
NINO MICOZZI | SECRETARY | 150 CAMBRIDGE STREET ALLSTON, MA 02134 USA |
Name | Role | Address |
---|---|---|
NINO MICOZZI | PRESIDENT | 159 CAMBRIDGE STREET ALLSTON, MA 02134- USA |
Name | Role | Address |
---|---|---|
NINO MICOZZI | DIRECTOR | 159 CAMBRIDGE STREET ALLSTON, MA 02134 USA |
LUIGI DEPALMA | DIRECTOR | 159 CAMBRIDGE STREET ALLSTON, MA 02134 USA |
CESIDIO P. TIBERI | DIRECTOR | 159 CAMBRIDGE STREET ALLSTON, MA 02134 USA |
Number | Name | File Date |
---|---|---|
201752766020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747748420 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692242550 | Annual Report | 2016-02-10 |
201582680590 | Annual Report | 2015-10-19 |
201578299870 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State