Name | Role | Address |
---|---|---|
CHRISTOPHER H. LITTLE, ESQ. | Agent | 72 PINE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KENT O. HAVEN | PRESIDENT | 41 CLEVELAND WAY BUZZARDS BAY, MA 02532 USA |
Name | Role | Address |
---|---|---|
KENT O. HAVEN | TREASURER | 41 CLEVELAND WAY BUZZARDS BAY, MA 02532 USA |
Name | Role | Address |
---|---|---|
GARY BLANCHARD | SECRETARY | 297 CRAFTS STREET NEWTON, MA 02460 USA |
Name | Role | Address |
---|---|---|
KENT O. HAVEN | DIRECTOR | 41 CLEVELAND WAY BUZZARDS BAY, MA 02532 USA |
GARY BLANCHARD | DIRECTOR | 297 CRAFTS STREET NEWTON, MA 02460 USA |
Number | Name | File Date |
---|---|---|
201297939260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293229040 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173597920 | Annual Report | 2011-01-19 |
201057946000 | Annual Report | 2010-02-04 |
200942620470 | Application for Certificate of Authority | 2009-02-24 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State