Name | Role | Address |
---|---|---|
JOHN LONGO | Agent | 681 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
GINA DISPIRITO | PRESIDENT | 545 PAWTUCKET AVENUE/GLADWORKS PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
JAMES D. WILKINSON | TREASURER | 155 SOUTH MAIN STREET/BRAVER PC PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
LISA LADEW | SECRETARY | 91 PLEASANT STREET WALPOLE, MA 02032 USA |
Name | Role | Address |
---|---|---|
ADAM HARVEY | DIRECTOR | 545 PAWTUCKET AVENUE/GLADWORKS PAWTUCKET, RI 02860 USA |
JAMES SMITH | DIRECTOR | 50 PROCTOR AVENUE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201309686230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299342950 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201288926370 | Statement of Change of Registered/Resident Agent | 2012-02-02 |
201181246160 | Annual Report | 2011-08-01 |
201064577790 | Annual Report | 2010-06-30 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State