Name: | Laurel Grange #40 P of H. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 1911 (114 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000026280 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 347 SNAKE HILL ROAD, NORTH SCITUATE, RI, 02857, USA |
Purpose: | COMMUNITY SERVICE 212 |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN S. LUSZCZ | Agent | 369 SNAKE HILL ROAD, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
JOHN S. LUSZCZ | PRESIDENT | 369 SNAKE HILL ROAD GLOCESTER, RI 02857 USA |
Name | Role | Address |
---|---|---|
PAUL MAGLIONE | TREASURER | 427 SAW MILL ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JOE MARANDOLA | DIRECTOR | 649 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
PAUL MAGLIONE | DIRECTOR | 427 SAW MILL RD NORTH SCITUATE, RI 02857 USA |
MICHELLE MAGLIONE | DIRECTOR | 427 SAW MILL RD NORTH SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
202224041900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220481160 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199191880 | Annual Report | 2021-07-09 |
202044451660 | Annual Report | 2020-07-09 |
201994304550 | Annual Report | 2019-05-26 |
201866242490 | Annual Report | 2018-05-19 |
201745625660 | Annual Report | 2017-06-16 |
201603397120 | Annual Report | 2016-08-12 |
201603397300 | Statement of Change of Registered/Resident Agent Office | 2016-08-12 |
201581637270 | Annual Report | 2015-10-05 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State