Name | Role | Address |
---|---|---|
JOHN S. BRUNERO, JR. | Agent | 1070 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
ROBERT LAMOUREUX | PRESIDENT | 164 CENTERVILLE ROAD WARWICK, RI 02886- USA |
Name | Role | Address |
---|---|---|
JOSEPH CATELLI | DIRECTOR | 612 GREENWICH AVE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
201555202680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449717670 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201323801660 | Annual Report | 2013-06-13 |
201294380100 | Annual Report | 2012-06-28 |
201179373960 | Annual Report | 2011-05-31 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State