Name | Role | Address |
---|---|---|
MICHAEL ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ROSEMARY GROSSI | PRESIDENT | 15 IVAN STREET NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ROSEMARY GROSSI | TREASURER | 15 IVAN STREET NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
MATTHEW J. GROSSI | SECRETARY | 151 PLEASANT VIEW AVENUE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
MELANIE R. GASPAR | VICE PRESIDENT | SMITH AVENUE, UNIT 11E GREENVILLE, RI 02828 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-02-09 | Grossi Insurance Agency, Inc. | Grossi Insurance and Retirement, Inc. |
Number | Name | File Date |
---|---|---|
201327336870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321990410 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201287758800 | Annual Report | 2012-01-10 |
201175429940 | Annual Report | 2011-02-23 |
201174637670 | Articles of Amendment | 2011-02-09 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State