Name: | Belhumeur-Duhamel Veterans Ass'n. Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Sep 1939 (86 years ago) |
Date of Dissolution: | 07 Nov 2022 (2 years ago) |
Date of Status Change: | 07 Nov 2022 (2 years ago) |
Identification Number: | 000027162 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | C/O RONALD H. BENNETT 216 WOOD AVENUE, WOONSOCKET, RI, 02895, USA |
Purpose: | AMERICAN LEGION POST 62 116 |
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 |
---|---|---|
DAVID J. SCHLEMMER | Agent | 19 ARNOLD STREET, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
RONALD H BENNETT | DIRECTORS | 216 WOOD AVE WOONSOCKET, RI 02895 USA |
DAVID J SCHLEMMER | DIRECTORS | PO BOX 568 CHEPACHET, RI 02014 USA |
Name | Role | Address |
---|---|---|
ROGER E LAVOIE | DIRECTOR | 650 PROVIDENCE PIKE N.SMITHFIELD , RI 02896 USA |
Name | Role | Address |
---|---|---|
RONALD H BENNETT | PRESIDENT | 216 WOOD AVE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
ROGER E LAVOIE | FINANCIAL | 650 PROVIDENCE ST N SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
DAVID J SCHLEMMER | VICE PRESIDENT | PO BOX 568 CHEPACHET, RI 02814 USA |
Number | Name | File Date |
---|---|---|
202225022610 | Miscellaneous Filing (No Fee) | 2022-11-21 |
202224575540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-11-07 |
202222640420 | Miscellaneous Filing (No Fee) | 2022-09-02 |
202222365080 | Revocation Notice For Failure to File An Annual Report | 2022-08-22 |
202222310620 | Registered Office Not Maintained | 2022-07-19 |
202220413350 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199394010 | Annual Report | 2021-07-20 |
202041181100 | Annual Report | 2020-06-01 |
201927452330 | Annual Report | 2019-11-14 |
201926996330 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State