Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LINDA ZECHER | PRESIDENT | 222 BERKELEY STREET BOSTRON, MA 02116 USA |
Name | Role | Address |
---|---|---|
JOSEPH FLAHERTY | TREASURER | 222 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
WILLIAM BAYERS | SECRETARY | 222 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
KATHLEEN RIDEOUT | ASSISTANT SECRETARY | 222 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
LINDA ZECHER | DIRECTOR | 222 BERKELEY STREET BOSTON, MA 02116 USA |
WILLIAM BAYERS | DIRECTOR | 222 BERKELEY STREET BOSTON, MA 02116 USA |
ERIC SHUMAN | DIRECTOR | 222 BERKELEY STREET BOSTON, MA 02116 USA |
Number | Name | File Date |
---|---|---|
201324825980 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313195050 | Annual Report | 2013-02-28 |
201312172070 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293587960 | Notice of Commencement of Bankruptcy | 2012-05-29 |
201290564450 | Statement of Change of Registered/Resident Agent Office | 2012-02-29 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State