Name | Role | Address |
---|---|---|
YANET SUERO | Agent | 196 POCASSET AVE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
YANET SUERO | VICE-PRESIDENT | 151 GREELEY STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
EDWARD SUERO | PRESIDENT | 151 GREELEY STREET PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201752845680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201748409500 | Statement of Change of Registered/Resident Agent | 2017-08-11 |
201747911770 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603310840 | Annual Report | 2016-08-09 |
201601636690 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State