Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
VINCENT R. PATTERSON | PRESIDENT | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
Name | Role | Address |
---|---|---|
PAUL VICKERS | TREASURER | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
Name | Role | Address |
---|---|---|
PAUL VICKERS | SECRETARY | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
Name | Role | Address |
---|---|---|
BARRY GORDON | DIRECTOR | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
VINCENT R. PATTERSON | DIRECTOR | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
DALE TINGLEY | DIRECTOR | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
AJAY GOPAL | DIRECTOR | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
SHANE TORCHIANA | DIRECTOR | 178 ONTARIO STREET, UNIT 203 KINGSTON, ON K7L 2Y8 CAN |
Number | Name | File Date |
---|---|---|
202459559030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457207690 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202328353620 | Annual Report | 2023-02-14 |
202210950290 | Annual Report | 2022-02-16 |
202188062850 | Annual Report | 2021-01-28 |
Date of last update: 11 May 2025
Sources: Rhode Island Department of State