Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DOUGLAS C WEISBERG | TREASURER | 318 SOUTH RIVER ROAD BEDFORD, NH 03110 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C WEISBERG | SECRETARY | 318 SOUTH RIVER ROAD BEDFORD, NH 03110 US |
Name | Role | Address |
---|---|---|
RICHARD SPENCER | CLERK | 10 FREE STREET PORTLAND, ME 04333 USA |
Name | Role | Address |
---|---|---|
DOUGALAS C WEISBERG | PRESIDENT | 318 SOUTH RIVER ROAD BEDFORD, NH 03110- USA |
Name | Role | Address |
---|---|---|
DOUGLAS C WEISBERG | DIRECTOR | 318 SOUTH RIVER ROAD BEDFORD, NH 03110 USA |
Number | Name | File Date |
---|---|---|
201186991470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182487580 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178675010 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201060798810 | Annual Report | 2010-03-23 |
200948979040 | Annual Report | 2009-08-18 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State