NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SUSAN SHILLUE | PRESIDENT | 1025 PLAIN STREET MARSHFIELD, MA 02050 USA |
Name | Role | Address |
---|---|---|
LOAN NISSER | SECRETARY | 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
ROBERT J. STUBBE | CEO | 1241 JOHN Q. HAMMONDS DRIVE, 5TH FL. MADISON, WI 53717 USA |
Name | Role | Address |
---|---|---|
GAIL MCNULTY | CFO | 1025 PLAIN STREET MARSHFIELD, MA 02050 USA |
Name | Role | Address |
---|---|---|
TERESA A. HERBERT | DIRECTOR | 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA |
DAVID T. KETTIG | DIRECTOR | 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA |
LARRY R. GRABER | DIRECTOR | 12007 RESEARCH BLVD., STE. 201 AUSTIN, TX 78759 USA |
Number | Name | File Date |
---|---|---|
201881280950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875608960 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733925530 | Annual Report | 2017-02-13 |
201692874760 | Annual Report | 2016-02-23 |
201554862470 | Annual Report | 2015-02-10 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State