Search icon

CPT ELWOOD J EUART VFW POST 602

Company Details

Name: CPT ELWOOD J EUART VFW POST 602
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Mar 1953 (72 years ago)
Identification Number: 000026907
ZIP code: 02860
County: Providence County
Principal Address: 55 OVERLAND AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: NON PROFIT VETERANS ORGANIZATION, FRATERNAL, PATRIOTIC, HISTORICAL AND EDUCATIONAL

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
YRONELIS SALAS Agent 55 OVERLAND AVENUE, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
ANTHONY J ABATECOLA PRESIDENT 24 RHODE ISLAND AVE LINCOLN, RI 02865 USA

SR VICE PRESIDENT

Name Role Address
PATRICK F LACHEY SR VICE PRESIDENT 20 LEDGEWOOD LN PASCOAG, RI 02859 USA

JR VICE PRESIDENT

Name Role Address
CAMILLE M NETTO JR VICE PRESIDENT 2 BROWNE HILL CT LINCOLN, RI 02865 USA

SECRETARY/TREASURER

Name Role Address
YRONELIS SALAS SECRETARY/TREASURER 24 FINCH AVE PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
LEO SAUCIER DIRECTOR 290 JOHN FRANKLIN RD HOPE, RI 02831 USA
GARY RODENBAUGH DIRECTOR 12 DAWSON ST PAWTUCKET, RI 02860 USA
THOMAS CONNOLLY DIRECTOR 18 DOROTHY AVE PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202446711920 Annual Report 2024-02-14
202329444110 Annual Report 2023-02-24
202215698340 Annual Report 2022-04-25
202198351140 Annual Report 2021-06-14
202042082190 Annual Report 2020-06-11
201997312570 Annual Report 2019-06-17
201864522710 Annual Report 2018-05-10
201743940350 Annual Report 2017-05-31
201602691030 Annual Report 2016-07-28
201561960950 Annual Report 2015-05-26

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State