Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANDRE P GERONDEAU | SECRETARY | 800 BRICKELL AVE SUITE 1000 MIAI , FL 33131 US |
Name | Role | Address |
---|---|---|
ONOFRE SERVERA | PRESIDENT | GREMIO TONELEROS 24 MANNORCA, 07009- ESP |
Number | Name | File Date |
---|---|---|
201186963620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182435680 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178690680 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201062015410 | Annual Report | 2010-04-08 |
200940047440 | Annual Report | 2009-03-03 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State