Name | Role | Address |
---|---|---|
ERICKA L. LEVESQUE, ESQ. | Agent | 311 ANGELL STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | PRESIDENT | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | TREASURER | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | SECRETARY | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M TEOLIS | DIRECTOR | 285 EAST VIEW AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201588676650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578371530 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201440623150 | Annual Report | 2014-06-05 |
201439601440 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201323966170 | Annual Report | 2013-06-18 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State