Name | Role | Address |
---|---|---|
PATRICK J. QUINLAN, ESQ. | Agent | 400 SMITH STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PATRICK J QUINLAN | PRESIDENT | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
PATRICK J. QUINLAN | TREASURER | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
PATRICK J. QUINLAN | SECRETARY | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-06-20 | Quinlan & Durant, Inc. | Law Offices of Patrick J. Quinlan, Ltd. |
Name Change | 2015-06-15 | Quinlan & Durant, LLC | Quinlan & Durant, Inc. |
Name Change | 2015-05-19 | Law Offices of Patrick J. Quinlan, Ltd. | Quinlan & Durant, LLC |
Number | Name | File Date |
---|---|---|
201752770450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747757080 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603992000 | Annual Report | 2016-08-24 |
201601432670 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201600837700 | Articles of Amendment | 2016-06-20 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State