Name | Role | Address |
---|---|---|
SUSAN REZENDES | Agent | 168 RHODE ISLAND AVENUE, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
JAMES VINCENT | PRESIDENT | 577 SCITUATE AVENUE CRANSTON, RI 02921- USA |
Name | Role | Address |
---|---|---|
JOYCE OCOONOR | DIRECTOR | 797 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201698700810 | Articles of Dissolution | 2016-05-09 |
201692528230 | Annual Report | 2016-02-16 |
201692528140 | Reinstatement | 2016-02-16 |
201692171030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588051600 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State