Name | Role | Address |
---|---|---|
EDWARD G. LAWSON, JR., ESQ. | Agent | 260 LONSDALE AVENUE, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER J SANDERSON | PRESIDENT | 15 FLORAL PARK BLVD PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
KEVIN A BEQUIR | TREASURER | 149 LONSDALE AVENUE LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
KEVIN A BEQUIR | SECRETARY | 149 LONSDALE MAIN ST LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. SANDERSON | DIRECTOR | 15 FLORAL PARK BLVD PAWTUCKET, RI 02861 USA |
KEVIN A. BEQUIR | DIRECTOR | 149 LONSDALE AVENUE LINCOLN, RI 02865 USA |
Number | Name | File Date |
---|---|---|
201924658780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907189610 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858810870 | Annual Report | 2018-02-22 |
201857087660 | Annual Report - Amended | 2018-01-30 |
201754514520 | Statement of Change of Registered/Resident Agent | 2017-12-04 |
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State