Name | Role | Address |
---|---|---|
JOHN CONFREDA | Agent | 17 MIDDLE STREET, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
JOHN CONFREDA | TREASURER | 17 MIDDLE STREET NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
BARBARA CONFREDA | SECRETARY | 17 MIDDLE STREET NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
NANCY F. VINACCO | PRESIDENT | 121 EVA STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
MARY EARL | VICE PRESIDENT | 226 VILLA AVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
PATTI THOMPSON | ASSISTANT SECRETARY | 69 OLD POST ROAD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
JENNIFER SHALAEV | DIRECTOR | 1290 NORTH ROAD GROTON, CT 06340 USA |
CURTISS JAMES | DIRECTOR | 40 GREEN FARMS LANE NORTH KINGSTOWN, RI 02852 USA |
JODI CIFELLI | DIRECTOR | 288 BUNGY ROAD SICTUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201309685710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299344260 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201180780610 | Statement of Change of Registered/Resident Agent | 2011-06-28 |
201180780430 | Annual Report | 2011-06-28 |
201062527670 | Annual Report | 2010-05-19 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State