Search icon

Anthony Grange No. 51 Patrons of Husbandry

Company Details

Name: Anthony Grange No. 51 Patrons of Husbandry
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 17 Aug 1923 (102 years ago)
Date of Dissolution: 27 Jan 2016 (9 years ago)
Date of Status Change: 27 Jan 2016 (9 years ago)
Identification Number: 000026574
ZIP code: 02816
County: Kent County
Principal Address: 585 WASHINGTON STREET, COVENTRY, RI, 02816, USA
Purpose: FRATERNAL ORDER CONCERNED WITH AGRICULTURE AND FAMILY 1925

Agent

Name Role Address
PAUL MCQUAID Agent 36 HAZARD STREET, COVENTRY, RI, 02816, USA

TREASURER

Name Role Address
SHIRLEY MORGAN TREASURER 777 COWESETT RD WARWICK, RI 02866 USA

SECRETARY

Name Role Address
MARY SUNDERLIN SECRETARY 170 CAMP WESTWOOD RD GREENE, RI 02822 USA

PRESIDENT

Name Role Address
PAUL MCQUAID PRESIDENT 36 HAZARD STREET COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
GEORGE MORGAN DIRECTOR 1011 BALD HILL ROAD LOT 112 WARWICK, RI 02886
JOSEPH SZERLAG DIRECTOR 144 PRINCETON ST COVENTRY, RI 02816 USA
KEITH SUNDERLIN DIRECTOR 170 CAMP WESTWOOD RD GREENE, RI 02822 USA

Filings

Number Name File Date
201691311220 Articles of Dissolution 2016-01-27
201561836570 Annual Report 2015-05-19
201439268120 Annual Report 2014-05-19
201323809530 Annual Report 2013-06-13
201293955930 Annual Report 2012-06-13
201179151090 Annual Report 2011-05-19
201062345940 Annual Report 2010-05-08
200945884130 Annual Report 2009-05-22
200834024810 Annual Report 2008-08-19

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State