Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
J.ANDREW PIERCE | PRESIDENT | 5900 OPTICAL COURT SAN JOSE, CA 95138 USA |
Name | Role | Address |
---|---|---|
JEANNE M. BLONDIA | TREASURER | 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA |
Name | Role | Address |
---|---|---|
DEAN H. BERGY | SECRETARY | 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA |
Name | Role | Address |
---|---|---|
JEANNE M. BLONDIA | VICE PRESIDENT | 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA |
Name | Role | Address |
---|---|---|
DAVID FERGASON | VICE PRESIDENT OF TAX | 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. SCANNELL | CHAIRMAN | 2 PEARL COURT ALLANDALE, NJ 07401 USA |
Number | Name | File Date |
---|---|---|
202341476230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338069870 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202335930010 | Statement of Change of Registered/Resident Agent | 2023-05-22 |
202217144520 | Annual Report | 2022-05-10 |
202193398320 | Annual Report | 2021-03-01 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State