Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL BEDBOROUGH | PRESIDENT | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
KEVIN WALSH | TREASURER | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
BRETT SOLOWAY | SECRETARY | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
JOSEPH J MOLITO | ASSISTANT TREASURER | 275 GROVE STREET AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
VANESSA A EUSTACE | ASSISTANT SECRETARY | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
ROBERT BONACCORSO | DIRECTOR | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
RICHARD A LEUPEN | DIRECTOR | 275 GROVE STREET AUBURNDALE, MA 02466 USA |
Number | Name | File Date |
---|---|---|
201588639240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201575545420 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201449396370 | Annual Report | 2014-11-04 |
201439513130 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324695880 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State