Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
L. JAMES MILLER | PRESIDENT | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
ALEXANDER L HARDY | TREASURER | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
IRWIN M HELLER | SECRETARY | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
ALEX HARDY | OTHER OFFICER | PO BOX 2875 WOBURN, MA 01888 UNI |
Name | Role | Address |
---|---|---|
HAROLD KOTLER | DIRECTOR | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
JEFF STONBERG | DIRECTOR | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
STEVEN SEGAL | DIRECTOR | 400 CUMMINGS PARK WEST SUITE 3100 WOBURN, MA 01801 USA |
Number | Name | File Date |
---|---|---|
201752769120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747754610 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201690322010 | Annual Report | 2016-01-11 |
201555509400 | Annual Report | 2015-02-23 |
201437589920 | Annual Report | 2014-03-24 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State