Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JEANNE C CASH | TREASURER | 56 TOWNSEND ST WINTHROP, MA 02152 USA |
Name | Role | Address |
---|---|---|
COLIN J CASH | PRESIDENT | 56 TOWNSEND STREET WINTHROP, MA 02152 USA |
Name | Role | Address |
---|---|---|
COLIN C CASH | VICE PRESIDENT | 232 GRANDVIEW AVE WINTHROP, MA 02152 USA |
Number | Name | File Date |
---|---|---|
201611019940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601431880 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201561165850 | Annual Report | 2015-04-23 |
201440575620 | Annual Report | 2014-06-04 |
201439469950 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State