Name | Role | Address |
---|---|---|
ANTHONY FERRANTI, JR. | Agent | 21 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ANTHONY LOUIS FERRANTI JR. | PRESIDENT | 2 FOX TALE DR JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
ANTHONY LOUIS FERRANTI JR. | TREASURER | 2 FOX TALE DR. JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
CLAIRE FERRANTI | SECRETARY | 2 FOX TALE DR. JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
CLAIRE FERRANTI | VICE PRESIDENT | 2 FOX TALE DR. JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
201327272600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321866940 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201295412350 | Annual Report | 2012-07-26 |
201293070570 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201184175340 | Annual Report | 2011-10-17 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State