Name | Role | Address |
---|---|---|
DANIEL P. MCKIERNAN | Agent | 400 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
RONALD M DAVIDS | PRESIDENT | 61 HUNDREDS ROAD WELLESLEY, MA 02841 USA |
Name | Role | Address |
---|---|---|
RONALD M DAVIDS | TREASURER | 61 HUNDREDS ROAD WELLESLEY, MA 02841 USA |
Name | Role | Address |
---|---|---|
ADAM G COHEN | SECRETARY | 190 WASHINGTON STREET WELLESLEY, MA 02841 USA |
Name | Role | Address |
---|---|---|
ADAM G COHEN | DIRECTOR | 190 WASHINGTON STREET WELLESLEY, MA 02481 USA |
RONALD M DAVIDS | DIRECTOR | 61 HUNDREDS ROAD WELLESLEY, MA 02481 USA |
Number | Name | File Date |
---|---|---|
201752840270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747902110 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201608518610 | Annual Report | 2016-09-08 |
201601619170 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201586407030 | Annual Report | 2015-10-28 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State