Name | Role | Address |
---|---|---|
ANDREW BECK | PRESIDENT | 11 HOLTON STREET MEDFORD, MA 02155 USA |
Name | Role | Address |
---|---|---|
ANDREW BECK | TREASURER | 11 HOLTON STREET MEDFORD, MA 02155 USA |
Name | Role | Address |
---|---|---|
ANDREW BECK | CLERK | 11 HOLTON STREET MEDFORD, MA 02155 USA |
Name | Role | Address |
---|---|---|
WILLIAM RODRIGUEZ | DIRECTOR | 47 OAK ROAD NORWOOD, MA 02062 USA |
CAROLYN KRAFT | DIRECTOR | 295 DUDLEY ROAD NEWTON, MA 02459 USA |
TERRY BROWN | DIRECTOR | 85 FLETCHER STREET ROSLINDALE, MA 02131 USA |
Number | Name | File Date |
---|---|---|
201601837600 | Agent Resigned | 2016-07-08 |
201692176170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588029690 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201441921200 | Annual Report | 2014-06-25 |
201325179190 | Annual Report | 2013-06-28 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State