Search icon

ARM Program

Company Details

Name: ARM Program
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Apr 2001 (24 years ago)
Identification Number: 000118006
ZIP code: 02886
County: Kent County
Principal Address: 200 CROSSINGS BOULEVARD SUITE 110, WARWICK, RI, 02886, USA
Purpose: TO HAVE THE POWER TO PURCHASE LIABILITY INSURANCE ON A GROUP BASIS TO COVER THE SIMILAR OR RELATED EXPOSURE OF THE CORPORATION'S MEMBERS.
Fictitious names: Associated Restaurant Management (trading name, 2001-06-12 - )

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
TOM TRAN TREASURER 1065 AVE OF AMERICAS NEW YORK , NY 10018 USA

SECRETARY

Name Role Address
FREDERICA OCONNOR SECRETARY 100 SUNNYSIDE BLVD WOODBURY , NY 11797 US

PRESIDENT

Name Role Address
MARC I COHEN PRESIDENT 1065 AVENUE OF THE AMERICAS NEW YORK, NY 10018- USA

DIRECTOR

Name Role Address
MARC COHEN DIRECTOR 1065 AVE OF AMERICAS NEW YORK , NY 10018 USA
FREDERCIA OCONNOR DIRECTOR 100 SUNNYSIDE BLVD WOODBURY , NY 11797 USA
FREDERICA OCONNOR DIRECTOR 100 SUNNYSIDE BOULEVARD WOODBURY, NY 11787 USA

Agent

Name Role Address
FREDERICA O'CONNOR Agent 200 CROSSINGS BOULEVARD SUITE 110, WARWICK, RI, 02886, USA

Filings

Number Name File Date
202452141250 Annual Report 2024-04-23
202333439920 Annual Report 2023-04-26
202214073940 Annual Report 2022-04-06
202102432680 Annual Report 2021-09-30
202101442950 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043281510 Annual Report 2020-06-25
201995153490 Annual Report 2019-06-03
201868961560 Annual Report 2018-06-08
201868953510 Statement of Change of Registered/Resident Agent 2018-06-08
201867884400 Revocation Notice For Failure to Maintain a Registered Office 2018-05-31

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State