Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GARY SHIVELY | PRESIDENT | 153 CORDAVILLE ROAD, SUITE 200 SOUTHBOROUGH, MA 01772 USA |
Name | Role | Address |
---|---|---|
CHONG MOUA | DIRECTOR | 353 W. LANCASTER AVE, SUITE 200 WAYNE , PA 19087 US |
KEN JONES | DIRECTOR | 353 W. LANCASTER AVE, SUITE 200 WAYNE, PA 19087 US |
ANDREW OLSEN | DIRECTOR | 353 W. LANCASTER AVE, SUITE 200 WAYNE, PA 19087 US |
Number | Name | File Date |
---|---|---|
202199736540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196983640 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034958540 | Annual Report | 2020-02-24 |
201987141830 | Annual Report | 2019-02-21 |
201987139990 | Annual Report | 2019-02-21 |
Agency | Date | Program | Subprogram | Amount |
---|---|---|---|---|
Department of Public Safety | 2022-09-13 | State Police | No Sub-Programs | 15000.0 |
Department of Public Safety | 2021-11-19 | State Police | No Sub-Programs | 15000.0 |
Date of last update: 03 Jun 2025
Sources: Rhode Island Department of State