Name | Role | Address |
---|---|---|
RAY ODONNELL | PRESIDENT | 2 PORTLAND SQUARE PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
STEPHEN J BOYLE | TREASURER | 2 PORTLAND SQUARE PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
GEOFFREY W RYAN | SECRETARY | 2 PORTLAND SQUARE PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
GEOFFREY W RYAN | VICE PRESIDENT | 2 PORTLAND SQUARE PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
RAY ODONNELL | DIRECTOR | 2 PORTLAND SQUARE PORTLAND, ME 04101 USA |
STEPHEN J BOYLE | DIRECTOR | 2 PORTLAND SQUAR PORTLAND, ME 04101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-06-12 | Flatiron Capital Corp. | Steam Press Capital Corp. |
Name Change | 2004-08-05 | Westchester Premium Acceptance Corporation | Flatiron Capital Corp. |
Number | Name | File Date |
---|---|---|
201297866430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293088890 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201180945820 | Annual Report | 2011-07-08 |
201058416890 | Annual Report | 2010-02-15 |
200942496750 | Annual Report | 2009-02-20 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State