Name | Role | Address |
---|---|---|
MICHAEL A. ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
DORIS E. MILLS | TREASURER | 612 DRIFT ROAD WESTPORT, MA 02790 USA |
Name | Role | Address |
---|---|---|
DORIS E. MILLS | SECRETARY | 612 DRIFT ROAD WESTPORT, MA 02790 USA |
Name | Role | Address |
---|---|---|
GEORGE E SMITH | PRESIDENT | 594 DRIFT ROAD WESTPORT, MA 02790 USA |
Name | Role | Address |
---|---|---|
ALEXANDER R. SMITH JR. | DIRECTOR | P.O. BOX N-36 WESTPORT, MA 02790 USA |
HERBERT B. SMITH | DIRECTOR | 250 HORSENECK ROAD WESTPORT, MA 02790 USA |
Number | Name | File Date |
---|---|---|
201327270750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321862320 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201287759690 | Annual Report | 2012-01-10 |
201174249170 | Annual Report | 2011-02-01 |
201057977680 | Annual Report | 2010-02-03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State