Name | Role | Address |
---|---|---|
JEANNE LAPIANA ESQ. | Agent | 1296 PARK AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
SHERRY ST. LAURENT | PRESIDENT | 12 AZALEA DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
SHERRY ST. LAURENT | TREASURER | 12 AZALEA DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
SHERRY ST. LAURENT | SECRETARY | 12 AZALEA DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
201187059520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182609900 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201066547980 | Annual Report | 2010-08-13 |
201063415930 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200947047650 | Miscellaneous Filing (Fee Applicable) | 2009-06-29 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State