Name | Role | Address |
---|---|---|
CHRISTOPHER H. LITTLE, ESQ. | Agent | 72 PINE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL J. AUEN | PRESIDENT | 71 NORTH MILL STREET HOPKINTON, MA 01748 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. AUEN | TREASURER | 71 NORTH MILL STREET HOPKINTON, MA 01748 USA |
Name | Role | Address |
---|---|---|
JOHN J. OBRIEN | SECRETARY | 10 KEARNEY ROAD NEEDHAM, MA 02494 USA |
Name | Role | Address |
---|---|---|
KENT HAVEN | DIRECTOR | 41 CLEVELAND WAY BUZZARDS BAY, MA 02532 USA |
GARY BLANCHARD | DIRECTOR | 297 CRAFTS STREET NEWTON, MA 02460 USA |
Number | Name | File Date |
---|---|---|
201297939170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293228980 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173597740 | Annual Report | 2011-01-19 |
201057945120 | Annual Report | 2010-02-04 |
200942620290 | Application for Certificate of Authority | 2009-02-24 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State