Name | Role | Address |
---|---|---|
GEOFF CHAPIN | PRESIDENT | 25 DRYDOCK AVENUE, 5TH FLOOR BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
BRIAN GREENFIELD | SECRETARY | 21 DRYDOCK AVE., 2ND FLR BOSTON, MA 02210 USA |
Name | Role | Address |
---|---|---|
BLACK CORAL CAPITAL, LLC ROB DAY, PARTNER | DIRECTOR | 18 TREMONT STREET, SUITE 527 BOSTON, MA 02108 USA |
JOHN MCQUILLAN C/O POSTERNAK, BLANKSTEIN, & LUND | DIRECTOR | ATTN: DONALD H SIEGEL, 800 BOYLESTON STREET BOSTON, MA 02199 USA |
SEAN LADLEY | DIRECTOR | 4900 CAMEL PARK DR. CHARLOTTE, NC 28226 USA |
JOHN DEVILLARS | DIRECTOR | 70 MT VERNON ST. 2A BOSTON, MA 02108 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-37185 | RESIDENTIAL/COMMERCIAL | INVALID | No data | 2017-09-01 |
Number | Name | File Date |
---|---|---|
201608691250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-09-12 |
201604037430 | Agent Resigned | 2016-08-24 |
201601524050 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201558050440 | Application for Amended Certificate of Authority | 2015-03-25 |
201557457510 | Annual Report | 2015-03-13 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State