Name | Role | Address |
---|---|---|
PETER H HERMAN | PRESIDENT | 245 WEST MAIN STREET WESTBOROUGH, MA 01581 USA |
Name | Role | Address |
---|---|---|
LAURA B HERMAN-STROHECKER | TREASURER | 9 MAY STREET LUNENBERG, MA 01462 USA |
Name | Role | Address |
---|---|---|
PETER H HERMAN | SECRETARY | 245 WEST MAIN STREET WESTBOROUGH, MA 01532 USA |
Name | Role | Address |
---|---|---|
PETER H HERMAN | DIRECTOR | 245 WEST MAIN STREET WESTBOROUGH, MA 01532 USA |
LAURA B HERMAN-STROHECKER | DIRECTOR | 9 MAY STREET LUNENBERG, MA 01462 USA |
LOIS L HERMAN | DIRECTOR | 135 OAK CREST DRIVE FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. CASSARA, ESQ | Agent | PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
201327280010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201327050000 | Statement of Change of Registered/Resident Agent Office | 2013-08-21 |
201321881150 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201291499760 | Annual Report | 2012-03-29 |
201175252520 | Annual Report | 2011-02-18 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State