Name | Role | Address |
---|---|---|
GEORGE J. BAUERLE, III | Agent | 80 BEACH STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
LEO DIMAIO III | TREASURER | 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
MARY ELLEN DIMAIO | SECRETARY | 22 WEST MAIN STREET NORTH KINGSTOWN,, RI 02852 USA |
Name | Role | Address |
---|---|---|
LEO DIMAIO JR | PRESIDENT | 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852- USA |
Name | Role | Address |
---|---|---|
ILENE DIMAIO | VICE PRESIDENT | 22 WEST MAIN STREET NORTH KINGSTOWN,, RI 02852 USA |
Name | Role | Address |
---|---|---|
LEO DIMAIO JR | DIRECTOR | 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA |
ILENE DIMAIO | DIRECTOR | 22 WEST MAIN STREET NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
201588623410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578313620 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201435506000 | Annual Report | 2014-02-12 |
201326317780 | Annual Report | 2013-07-30 |
201321878150 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State