Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DALE H PYATT | PRESIDENT | 549 SOUTH STREET QUINCY, MA 02269 USA |
Name | Role | Address |
---|---|---|
WILLIAM SPIELVOGEL | TREASURER | 549 SOUTH STREET QUINCY, MA 02269 USA |
Name | Role | Address |
---|---|---|
JAY M. CASHMAN | SECRETARY | 549 SOUTH STREET QUINCY, MA 02269 USA |
Name | Role | Address |
---|---|---|
DALE H PYATT | CEO | 549 SOUTH STREET QUINCY, MA 02269 USA |
Name | Role | Address |
---|---|---|
ANDREW G GOLDBERG | CFO | 549 SOUTH STREET QUINCY, MA 02169 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER ANDERSON | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02269 USA |
DALE H PYATT | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02269 USA |
JAY M. CASHMAN | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02269 USA |
WILLIAM SPIELVOGEL | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02269 USA |
ROBERT DE CRESCENZO | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02269 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-33297 | COMMERCIAL | INVALID | No data | 2015-12-01 |
Number | Name | File Date |
---|---|---|
201588668510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576316470 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201330454640 | Annual Report | 2013-11-08 |
201324987840 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313203430 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State