Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSE M OXHOLM | SECRETARY | 40 PEQUOT WAY CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
KENNETH DUMAS | CFO | 40 PEQUOT WAY CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
RANDY L ORTIZ | CEO AND PRESIDENT | 40 PEQUOT WAY CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
PATRICK CLANCY | VICE PRESIDENT | 40 PEQUOT WAY CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
RANDY L ORTIZ | DIRECTOR | 40 PEQUOT WAY CANTON, MA 02021 USA |
Number | Name | File Date |
---|---|---|
201752816950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747858660 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692760450 | Annual Report | 2016-02-22 |
201555805430 | Annual Report | 2015-02-26 |
201436330280 | Annual Report | 2014-02-27 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State