Rhode Island Chapter of Partners of the Americas

Name | Role | Address |
---|---|---|
SUE BARKER | Agent | 31 STANCHION STREET, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
KARIN CONOPOSK | PRESIDENT | 50 FRIEL WAY HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
SUE L. BARKER | SECRETARY | 31 STANCHION STREET JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
BARBARA KILCUP | VICE PRESIDENT | 22 LITTLE WOODS PATH WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JANICE DUBOIS | DIRECTOR | 45 EDGEWATER RD. WAKEFIELD, RI 02879 USA |
DAVID ABEDON | DIRECTOR | 20 MARY BROWN DRIVE WARWICK, RI 02888 USA |
JEANNE CHARTIER | DIRECTOR | 500 PROSPECT ST. PAWTUCKET, RI 02864 USA |
Name | Role | Address |
---|---|---|
JUDITH ROSS MCNAB | TREASURER | 23 HAZRD STREET WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
201692167880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588049210 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201441906630 | Annual Report | 2014-06-25 |
201323788240 | Annual Report | 2013-06-12 |
201294287210 | Annual Report | 2012-06-25 |
This company hasn't received any reviews.
Date of last update: 20 May 2025
Sources: Rhode Island Department of State