Search icon

CHERRYSTONE ANGEL GROUP, LLC

Company Details

Name: CHERRYSTONE ANGEL GROUP, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 23 Dec 2003 (21 years ago)
Identification Number: 000136749
ZIP code: 02903
County: Providence County
Principal Address: 50 SOUTH MAIN STREET #301, PROVIDENCE, RI, 02903, USA
Purpose: TO FACILITATE INVESTMENT IN RHODE ISLAND BUSINESSES

Industry & Business Activity

NAICS

523110 Investment Banking and Securities Dealing

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

MANAGER

Name Role Address
KIRK JORDAN MANAGER 247 FINCH LANE SAUNDERSTOWN, RI 02874 USA
ROBERT J MANNING MANAGER 71 GRAYS POINT ROAD CHARLESTOWN, RI 02813 USA
JEREMY WEINSTEIN MANAGER 46 BRIDGHAM FARM ROAD RUMFORD, RI 02916 USA
ALAN WATSON MANAGER PO BOX 524 LEXINGTON, MA 02420 USA
STEPHEN SCHWEICH MANAGER 127 LLYOD AVENUE PROVIDENCE, RI 02906 USA
STEPHEN THOMAS MANAGER 29 BARNES STREET PROVIDENCE, RI 02906 USA
ALAN H. LITWIN MANAGER 951 NORTH MAIN STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
MICHAEL F. SWEENEY, ESQ. Agent DUFFY & SWEENEY LTD. 321 SOUTH MAIN STREET SUITE 400, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202448120540 Annual Report 2024-03-08
202330930420 Annual Report 2023-03-15
202211405870 Annual Report 2022-02-23
202102321290 Annual Report 2021-09-29
202074001280 Annual Report 2020-11-11
202041403130 Statement of Change of Registered/Resident Agent 2020-06-03
201924438210 Annual Report 2019-10-17
201880423420 Annual Report 2018-10-30
201749563490 Annual Report 2017-09-12
201608952810 Annual Report 2016-09-16

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State