Search icon

Association of Rhode Island State Supervisors

Company Details

Name: Association of Rhode Island State Supervisors
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Mar 1980 (45 years ago)
Identification Number: 000026847
ZIP code: 02908
County: Providence County
Principal Address: ONE CAPITOL HILL, PROVIDENCE, RI, 02908, USA
Purpose: UNION REPRESENTATION OF STATE EMPLOYEES IN BARGAINING UNIT
NAICS: 813930 - Labor Unions and Similar Labor Organizations
Historical names: ASSOCIATION OF DEPARTMENT OF ADMINISTRATION SUPERVISORS

Agent

Name Role Address
MATTHEW LAWLOR Agent 145 OVERLAND AVE., CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
RICHARD COIA PRESIDENT 108 ALLERTON AVE. EAST PROVIDENCE, RI 02914 USA

TREASURER

Name Role Address
JOSH O'NEILL TREASURER 1 TEAKWOOD DRIVE CUMBERLAND , RI 02864 USA

SECRETARY

Name Role Address
MATTHEW LAWLOR SECRETARY 145 OVERLAND AVE CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
DANNY PACHECO VICE PRESIDENT 156 ARMINGTON ST. CRANSTON, RI 02905 USA

DIRECTOR

Name Role Address
PAUL MURPHY DIRECTOR 61 SILO DRIVE CUMBERLAND, RI 02864 USA
PAUL GONSALVES DIRECTOR 8 SUTCLIFFE AVE. LINCOLN, RI 02865 USA
DAN STONE DIRECTOR 41 JUSTICE ST. NORTH PROVIDENCE, RI 02911 USA

Events

Type Date Old Value New Value
Name Change 2015-04-01 ASSOCIATION OF DEPARTMENT OF ADMINISTRATION SUPERVISORS Association of Rhode Island State Supervisors

Filings

Number Name File Date
202446687270 Annual Report 2024-02-17
202329954420 Annual Report 2023-03-04
202212680230 Annual Report 2022-03-12
202198542890 Annual Report 2021-06-22
202198499400 Statement of Change of Registered/Resident Agent 2021-06-21
202045911280 Annual Report 2020-07-20
201997171780 Annual Report 2019-06-14
201870846060 Annual Report 2018-06-27
201752965270 Annual Report 2017-11-03
201600422500 Annual Report 2016-06-09

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State