Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT DE CRESCENZO | PRESIDENT | 549 SOUTH STREET QUINCY, MA 02169 USA |
Name | Role | Address |
---|---|---|
DALE H PYATT | TREASURER | 549 SOUTH STREET QUINCY, MA 02169 USA |
Name | Role | Address |
---|---|---|
JAY M CASHMAN | SECRETARY | 549 SOUTH STREET QUINCY, MA 02169 USA |
Name | Role | Address |
---|---|---|
ANDREW G GOLDBERG | CFO | 549 SOUTH STREET QUINCY, MA 02169 USA |
Name | Role | Address |
---|---|---|
DALE H PYATT | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02169 USA |
JAY M CASHMAN | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02169 USA |
ROBERT DECRESCENZO | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02169 USA |
WILLIAM SPIELVOGEL | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02169 USA |
CHRISTOPHER C ANDERSON | DIRECTOR | 549 SOUTH STREET QUINCY, MA 02169 USA |
Number | Name | File Date |
---|---|---|
201588683090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576344950 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201330455250 | Annual Report | 2013-11-08 |
201326027580 | Annual Report | 2013-07-17 |
201325048180 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State