Name: | Darlington Little League Inc. American Division |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Feb 1956 (69 years ago) |
Identification Number: | 000026068 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 19 WILLISTON WAY, PAWTUCKET, RI, 02861, USA |
Purpose: | NON PROFIT LITTLE LEAGUE BASEBALL ASSOCIATION |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTONIO GONCALVES | Agent | 19 WILLISTON WAY, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
ANTONIO GONCALVES | PRESIDENT | 19 WILLISTON WAY PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
NICOLE LATENDRESSE | DIRECTOR | 57 SEABISCUIT PLACE PAWTUCKET, RI 02861 USA |
ALEX ORTEGA | DIRECTOR | 57 PINE ST PAWTUCKET, RI 02861 USA |
RALPH URENA | DIRECTOR | 508 DAGGET AVE PAWTUCKET, RI 02861 USA |
JEFF JOHNSON | DIRECTOR | 31 FELSMERE AVE PAWTUCKET, RI 02861 USA |
MEGAN GONCALVES | DIRECTOR | 19 WILLISTON ST PAWTUCKET, RI 02861 USA |
PAULA THERRIAULT | DIRECTOR | 11 PRINCETON AVE PAWTUCKET, RI 02860 USA |
KAYLA WHIPPLE | DIRECTOR | 409 PROSPECT ST PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
RYAN P CARNES | TREASURER | 57 BOOTH AVENUE PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
AMANDA FRISINA | SECRETARY | 283 MASSASOIT AVE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
JAMES VIOLA | VICE PRESIDENT | 124 AMES ST PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
202448189600 | Annual Report | 2024-03-08 |
202448185800 | Statement of Change of Registered/Resident Agent | 2024-03-08 |
202448191180 | Annual Report | 2024-03-08 |
202448192420 | Annual Report | 2024-03-08 |
202448187750 | Reinstatement | 2024-03-08 |
202224041720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220543390 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198966100 | Statement of Change of Registered/Resident Agent | 2021-07-02 |
202198525640 | Annual Report | 2021-06-22 |
202044205650 | Annual Report | 2020-07-05 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State