Name: | Bristol County Striper Club of Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jul 1955 (70 years ago) |
Date of Dissolution: | 07 Mar 2017 (8 years ago) |
Date of Status Change: | 07 Mar 2017 (8 years ago) |
Identification Number: | 000027713 |
ZIP code: | 02806 |
County: | Bristol County |
Principal Address: | 27 CARPENTER AVENUE, BARRINGTON, RI, 02806, USA |
Purpose: | NON PROFIT |
Name | Role | Address |
---|---|---|
CHARLES E. BROWN, III | Agent | 7 CARPENTER AVENUE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
DAVID LEDOUX | SECRETARY | PINE ST. SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
DENNIS CARUSOE | VICE PRESIDENT | 20 ROBBINS DRIVE BARRINGTON, RI 02806 USA |
AL ELSON | VICE PRESIDENT | 26 TYLER POINT RD BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
JIM POLANDO | TREASURER/DIRECTOR | 31 KISPERT COURT SWANSEA, MA 02777 USA |
Name | Role | Address |
---|---|---|
JOHN TOBIN | PRESIDENT/DIRECTOR | 53 KENT DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JOE VELARDO | DIRECTOR | 162 HEBRON AVE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201737488770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627609250 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201587486700 | Annual Report | 2015-11-06 |
201441710390 | Annual Report | 2014-06-20 |
201324281470 | Annual Report | 2013-06-20 |
201293954780 | Annual Report | 2012-06-24 |
201179339470 | Annual Report | 2011-06-01 |
201062897610 | Annual Report | 2010-07-13 |
200954353030 | Annual Report | 2009-11-05 |
200953394250 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State