The American Legion, East Greenwich Post No. 15

Name: | The American Legion, East Greenwich Post No. 15 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Feb 1933 (92 years ago) |
Date of Dissolution: | 14 Jan 2022 (4 years ago) |
Date of Status Change: | 14 Jan 2022 (4 years ago) |
Identification Number: | 000026359 |
ZIP code: | 02818 |
City: | East Greenwich |
County: | Kent County |
Purpose: | AMERICAN LEGION NON PROFIT ASSOCIATION 248 |
Principal Address: |
![]() |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GREG PALMER | Agent | 45 BULL STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOHN D HOLMES | PRESIDENT | 251 BEACHWOOD DRIVE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
GREGORY PALMER | SECRETARY | 45 BULL ST NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ARTHUR S WATSON | DIRECTOR | 17 ROBERT AVENUE EAST GREENWICH, RI 02818 USA |
LEO BANNISTER | DIRECTOR | 80 RESERVOIR COVENTRY, RI 02816 USA |
JOHN D HOLMES | DIRECTOR | 251 BEACHWOOD DRIVE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202208000440 | Articles of Dissolution | 2022-01-14 |
202207999150 | Annual Report | 2022-01-14 |
202207998720 | Reinstatement | 2022-01-14 |
202208000170 | Statement of Change of Registered/Resident Agent Office | 2022-01-14 |
202107357320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-12-22 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: Rhode Island Department of State