Name: | THE GREATER PROVIDENCE YOUTH HOCKEY ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Nov 1970 (54 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000027106 |
ZIP code: | 02806 |
County: | Bristol County |
Principal Address: | P.O. BOX 130, BARRINGTON, RI, 02806, USA |
Purpose: | YOUTH HOCKEY LEAGUE |
Historical names: |
BARRINGTON YOUTH HOCKEY ASSOCIATION, INC. |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DAVID PALLER | Agent | 4 PIERCE COURT, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
AMY GUGEL | SECRETARY | 383 RESERVOIR ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES KELLEY | VICE PRESIDENT | 31 HAND STREET PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
JOSEPH BAXTER | TREASURER | 78 BENT ROAD RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
MELISSA CRANE | DIRECTOR | 103 JEAN DRIVE SEEKONK, MA 02771 USA |
CHRIS LAMBERT | DIRECTOR | 20 MORRA WAY EAST PROVIDENCE, RI 02916 USA |
SCOTT LINDSAY | DIRECTOR | 350 OLNEY STREET PROVIDENCE, RI 02906 USA |
FRANK FEDE | DIRECTOR | 3 VERITAS WAY BARRINGTON, RI 02806 RI |
MIKE TRACEY | DIRECTOR | 212 UNIT STREET PROVIDENCE, RI 02909 USA |
NEIL CAMERON | DIRECTOR | 3 FAIRMOUNT AVE LINCOLN, RI 02865 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-06-20 | BARRINGTON YOUTH HOCKEY ASSOCIATION, INC. | THE GREATER PROVIDENCE YOUTH HOCKEY ASSOCIATION, INC. |
Number | Name | File Date |
---|---|---|
202196243780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191747120 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201916084940 | Annual Report | 2019-08-28 |
201873637340 | Annual Report | 2018-07-31 |
201753160340 | Annual Report | 2017-11-09 |
201753160520 | Annual Report | 2017-11-09 |
201753160610 | Statement of Change of Registered/Resident Agent | 2017-11-09 |
201753159740 | Reinstatement | 2017-11-09 |
201737487980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627579940 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State