Search icon

Belhumeur-Duhamel Veterans Ass'n. Inc.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Address
DAVID J. SCHLEMMER Agent 19 ARNOLD STREET, WOONSOCKET, RI, 02895, USA

DIRECTORS

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

DIRECTOR

Name Role Address
ROGER E LAVOIE DIRECTOR 650 PROVIDENCE PIKE N.SMITHFIELD , RI 02896 USA

PRESIDENT

Name Role Address
RONALD H BENNETT PRESIDENT 216 WOOD AVE WOONSOCKET, RI 02895 USA

FINANCIAL

Name Role Address
ROGER E LAVOIE FINANCIAL 650 PROVIDENCE ST N SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
DAVID J SCHLEMMER VICE PRESIDENT PO BOX 568 CHEPACHET, RI 02814 USA

Filings

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