Corcoran Westcott Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LAWRENCE J. MURPHY | TREASURER | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
LAWRENCE J. MURPHY | SECRETARY | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
KAREN A. SJOQUIST | ASSISTANT CLERK | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
RICHARD J HIGH | PRESIDENT | 100 GRANDVIEW ROAD BRAINTREE, MA 02184- USA |
Name | Role | Address |
---|---|---|
LEO J. CORCORAN | DIRECTOR | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
THOMAS M. CORCORAN | DIRECTOR | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
RICHARD J. HIGH | DIRECTOR | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
JOHN F. CORCORAN | DIRECTOR | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
JOHN M. CORCORAN JR. | DIRECTOR | 100 GRANDVIEW ROAD BRAINTREE, MA 02184 USA |
Number | Name | File Date |
---|---|---|
200839294290 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836757400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200813216960 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200700865570 | Annual Report | 2007-09-28 |
200704384680 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
This company hasn't received any reviews.
Date of last update: 11 Jul 2025
Sources: Rhode Island Department of State