Search icon

Laurel Grange #40 P of H.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
JOHN S. LUSZCZ Agent 369 SNAKE HILL ROAD, NORTH SCITUATE, RI, 02857, USA

PRESIDENT

Name Role Address
JOHN S. LUSZCZ PRESIDENT 369 SNAKE HILL ROAD GLOCESTER, RI 02857 USA

TREASURER

Name Role Address
PAUL MAGLIONE TREASURER 427 SAW MILL ROAD NORTH SCITUATE, RI 02857 USA

DIRECTOR

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

Filings

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