Name | Role | Address |
---|---|---|
EILEEN P. HADFIELD, ESQ. | Agent | 47 LONG WHARF MALL, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOSEPH E. FITZPATRICK | PRESIDENT | 55 MEMORIAL BLVD. NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. MORIN | TREASURER | 3 BAY VIEW AVE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
CHRISTINE C. FITZGERALD | SECRETARY | 3 BAY VIEW AVE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. MORIN | VICE PRESIDENT | 3 BAY VIEW AVE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JOSEPH E. FITZPATRICK | DIRECTOR | 55 MEMORIAL BLVD. NEWPORT, RI 02840 USA |
MICHAEL J. MORIN | DIRECTOR | 3 BAY VIEW AVE. BRISTOL, RI 02809 USA |
CHRISTINE C. FITZGERALD | DIRECTOR | 3 BAY VIEW AVE. BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
201291891500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288729700 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201179451000 | Annual Report | 2011-06-03 |
201176024720 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200946329180 | Articles of Incorporation | 2009-06-11 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State