Name | Role | Address |
---|---|---|
ELLEN M. KELLY | Agent | 135 RESERVOIR ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
JERRY HARRINGTON | TREASURER | BELLEVUE AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DAVID KERINS | SECRETARY | 10 BULL ST NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PATRICIA GALUSKA | DIRECTOR | 7 BLACKWELL PLACE NEWPORT, RI 02840 |
WILFRED JOSEPH BUCKLEY JR | DIRECTOR | 21 GILROY ST NEWPORT, RI 02840 USA |
ELISE A KELLY | DIRECTOR | GARDENER AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ELLEN M KELLY | PRESIDENT | 135 RESERVOIR ROAD MIDDLETOWN, RI 02842- USA |
Name | Role | Address |
---|---|---|
JOSEPH BRADY | VICE PRESIDENT | 10 HALSEY AVE NEWPORT, RI 02490 USA |
Number | Name | File Date |
---|---|---|
201574189490 | Revocation Certificate For Failure to Maintain a Registered Office | 2015-08-18 |
201561870330 | Miscellaneous Filing (No Fee) | 2015-05-20 |
201561499270 | Revocation Notice For Failure to Maintain a Registered Office | 2015-05-07 |
201561464520 | Registered Office Not Maintained | 2015-05-05 |
201441164940 | Annual Report | 2014-06-13 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State