Name: | DECENDANTS OF BRIAN PENDLETON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 1950 (75 years ago) |
Date of Dissolution: | 14 Jan 2013 (12 years ago) |
Date of Status Change: | 14 Jan 2013 (12 years ago) |
Identification Number: | 000026102 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 3 CAMP STREET, HOPE VALLEY, RI, 02832, USA |
Purpose: | FAMILY REUNION 116 |
Name | Role | Address |
---|---|---|
ELLEN GAVITT CLARK | Agent | CAMP STREET P.O. BOX 144, HOPE VALLEY, RI, 02832, USA |
Name | Role | Address |
---|---|---|
MARGARET AYER | SECRETARY | 55 AYER DR N FRANKLIN, CT 06254 USA |
Name | Role | Address |
---|---|---|
MARYELLEN TETREAU | TREASURER | 85MILL ST UXBRIDGE, MA 01569 USA |
Name | Role | Address |
---|---|---|
ELLEN GAVITT CLARK | DIRECTOR | 3 CAMP ST HOPE VALLEY, RI 02832 USA |
KATHLEEN MAY HAYES | DIRECTOR | 17 SAND PLAIN RD CHARLESTOWN, RI 02813 USA |
SUE PIMER | DIRECTOR | 37 WARREN AVENUE WEST HAVEN, CT 06516 USA |
Name | Role | Address |
---|---|---|
MIKE PIMEX | PRESIDENT | 37 WARREN AVENUE WARREN, CT 06516 USA |
Name | Role | Address |
---|---|---|
ELLEN CLARK | VICE PRESIDENT | 3 CAMP STREET HOPE VALLEY, RI 02832 USA |
Number | Name | File Date |
---|---|---|
201309669080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299334270 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201180438070 | Annual Report | 2011-06-27 |
201064627800 | Annual Report | 2010-07-07 |
200946778410 | Annual Report | 2009-06-19 |
200812453780 | Annual Report | 2008-07-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State