Name: | Fraternal Order of Police, Pawtucket Lodge #4 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Jan 1959 (66 years ago) |
Identification Number: | 000027522 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 55 CEDAR STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | FRATERNAL BROTHERHOOD OF POLICE OFFICERS. |
NAICS
624230 Emergency and Other Relief ServicesThis industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES BAINO | Agent | 55 CEDAR STREET P.O. BOX 3352, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
MICHAEL COIE | DIRECTOR | 121 ROOSEVELT AVENUE PAWTUCKET, RI 02860 US |
JEFF FURTADO | DIRECTOR | 121 ROOSEVELT AVENUE PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
202343269100 | Annual Report | 2023-12-08 |
202343269290 | Annual Report | 2023-12-08 |
202343269010 | Reinstatement | 2023-12-08 |
202341627100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338439330 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217539830 | Annual Report | 2022-05-19 |
202102257210 | Annual Report | 2021-09-28 |
202101388690 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202187694700 | Annual Report | 2021-02-16 |
202035932170 | Annual Report | 2020-03-05 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State