Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LAWRENCE W HILL JR. | TREASURER | 2 BIRCH STREET AMESBURY, MA 01913 USA |
Name | Role | Address |
---|---|---|
LAWRENCE W HILL JR. | SECRETARY | 2 BIRCH STREET AMESBURY, MA 01913 USA |
Name | Role | Address |
---|---|---|
LAWRENCE W HILL JR | PRESIDENT | 2 BIRCH STREET AMESBURY, MA 01913- USA |
Name | Role | Address |
---|---|---|
LAWRENCE W HILL JR. | VICE PRESIDENT | 2 BIRCH STREET AMESBURY, MA 01913 USA |
Number | Name | File Date |
---|---|---|
201072046880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063173470 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200948926800 | Annual Report | 2009-08-13 |
200948518960 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200943850470 | Annual Report - Amended | 2009-03-13 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State