Name | Role | Address |
---|---|---|
KIMBERLY SLADE | Agent | 145 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SCOTT ROSE | PRESIDENT | 100 PRISCILLA AVENUE RUMFORD , RI 02916 USA |
Name | Role | Address |
---|---|---|
CATHERINE LEGAULT | TREASURER | 22 HARDING AVE RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
PAMELA BYRD | SECRETARY | 745 NORTH BROADWAY EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
SCOTT ROSE | VICE PRESIDENT | 100 PRISCILLA AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
SCOTT ROSE | DIRECTOR | 100 PRISCILLA AVENUE RUMFORD, RI 02916 USA |
KIM SLADE | DIRECTOR | 5757 KELLY ST BUZZARDS BAY, MA 02542 USA |
Number | Name | File Date |
---|---|---|
201862362570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857395350 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601832010 | Annual Report | 2016-07-08 |
201588927400 | Statement of Change of Registered/Resident Agent | 2015-12-07 |
201588303330 | Annual Report | 2015-11-23 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State