Search icon

Bristol County Striper Club of Rhode Island

Company Details

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

Agent

Name Role Address
CHARLES E. BROWN, III Agent 7 CARPENTER AVENUE, BARRINGTON, RI, 02806, USA

SECRETARY

Name Role Address
DAVID LEDOUX SECRETARY PINE ST. SEEKONK, MA 02771 USA

VICE PRESIDENT

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

TREASURER/DIRECTOR

Name Role Address
JIM POLANDO TREASURER/DIRECTOR 31 KISPERT COURT SWANSEA, MA 02777 USA

PRESIDENT/DIRECTOR

Name Role Address
JOHN TOBIN PRESIDENT/DIRECTOR 53 KENT DRIVE SEEKONK, MA 02771 USA

DIRECTOR

Name Role Address
JOE VELARDO DIRECTOR 162 HEBRON AVE SEEKONK, MA 02771 USA

Filings

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