Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GARY TIMMERMAN | PRESIDENT | 677 WASHINGTON BOULEVARD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
MARGARET HECKLER | SECRETARY | 677 WASHINGTON BLVD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
JUDIT MATUZ | ASSISTANT SECRETARY | 677 WASHINGTON BLVD STAMFORD, CT 06901 USA |
Number | Name | File Date |
---|---|---|
201752815340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747855560 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692830810 | Annual Report | 2016-02-22 |
201452419820 | Annual Report | 2014-12-24 |
201332014400 | Annual Report | 2013-12-20 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State