Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JESSICA BARRY WILLS-LIPSCOMB | PRESIDENT | 35 BEACON STREET UNIT 3 BOSTON , MA 02108 USA |
Name | Role | Address |
---|---|---|
JAMES DOUGLAS WILLS-LIPSCOMB | TREASURER | 35 BEACON STREET UNIT 3 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
JESSICA BARRY WILLS-LIPSCOMB | SECRETARY | 35 BEACON STREET UNIT 3 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
JAMES DOUGLAS WILLS-LIPSCOMB | VICE PRESIDENT | 35 BEACON STREET UNIT 3 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
JESSICA BARRY WILLS-LIPSCOMB | DIRECTOR | 35 BEACON STREET UNIT 3 BOSTON, MA 02108 USA |
JAMES DOUGLAS WILLS-LIPSCOMB | DIRECTOR | 35 BEACON STREET UNIT 3 BOSTON, MA 02108 USA |
SARAH WHITCOMB WILLS-VIEGA | DIRECTOR | 492 STATE ROUTE 129 WALPOLE, ME 04573 USA |
Number | Name | File Date |
---|---|---|
201752766480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747749490 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692227070 | Annual Report | 2016-02-09 |
201554539840 | Annual Report | 2015-02-03 |
201332034110 | Annual Report | 2013-12-22 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State