Name | Role | Address |
---|---|---|
JEFFREY GREENE | Agent | 31 AMERICAS CUP AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JEFFREY GREENE | PRESIDENT | 99 SEDGEFIELD RD. N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
JEFFREY GREENE | TREASURER | 99 SEDGEFIELD RD. N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
DANIEL SNYDACKER | SECRETARY | 99A MARY ST. NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DANIEL SNYDACKER | VICE PRESIDENT | 99A MARY ST. NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PAUL TAYLOR | DIRECTOR | 116 OLD BEACH RD. NEWPORT, RI 02840 USA |
JEFFREY GREENE | DIRECTOR | 99 SEDGEFIELD RD. N. KINGSTOWN, RI 02852 USA |
DANIEL SNYDACKER | DIRECTOR | 99A MARY ST. NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201862373350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857321610 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201602579310 | Annual Report | 2016-07-24 |
201563958630 | Annual Report | 2015-06-30 |
201450506540 | Articles of Incorporation | 2014-11-30 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State