Name | Role | Address |
---|---|---|
CHRISTOPHER F. DEPALO | Agent | 117 METRO CENTER BOULEVARD SUITE 2001, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MICHAEL DEPALO | PRESIDENT | 219 IDE ROAD NO. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
MICHAEL DEPALO | TREASURER | 219 IDE ROAD NO. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JOHN H. WORRALL | SECRETARY | 452 FOREST STREET WEST BRIDGEWATER, MA 02379 USA |
Name | Role | Address |
---|---|---|
JOHN H. WORRALL | VICE PRESIDENT | 452 FOREST STREET WEST BRIDGEWATER, MA 02379 USA |
Number | Name | File Date |
---|---|---|
202199643460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196788650 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202042360090 | Annual Report | 2020-06-17 |
201990922000 | Annual Report | 2019-04-23 |
201877118160 | Annual Report | 2018-09-11 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State