Name: | LIONS CLUB OF PAWTUCKET, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 May 1958 (67 years ago) |
Identification Number: | 000027878 |
ZIP code: | 02865 |
County: | Providence County |
Principal Address: | 16 SUNVIEW STREET, LINCOLN, RI, 02865, USA |
Purpose: | CARE OF VISUALLY AND OTHERWISE HANDICAPPED PERSONS. |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DANIEL ANDREWS | SECRETARY | 16 SUNVIEW STREET LINCOLN, R 02865 USA |
Name | Role | Address |
---|---|---|
LAWRENCE J MONASTESSE | VICE PRESIDENT | 40 COMSTOCK STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
BRIAN RAWNSLEY | DIRECTOR | 1401 NEWPORT AVENUE PAWTUCKET, RI 02861 USA |
JASON WELLS | DIRECTOR | 450 ARMISTICE BLVD PAWTUCKET, RI 02861 USA |
ROBERT ANDRADE | DIRECTOR | 1 ANCHOR WAY RIVERSIDE, RI 02915 USA |
JAMES R HOYT | DIRECTOR | 104 HYDE AVENUE PAWTUCKET, RI 02861 USA |
NATALIE CABRAL | DIRECTOR | 1200 CENTRAL AVENUE PAWTUCKET, RI 02861 USA |
LAUREEN GREBIEN | DIRECTOR | 101 VINE STREET PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
RANDALL SACILOTTO | RECORDING SECRETARY | 5 SANDY WAY CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JASON WELLS | PRESIDENT | 450 ARMISTICE BLVD PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
DANIEL J ANDREWS | Agent | 16 SUNVIEW STREET, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
LAUREEN GREBIEN | TREASURER | 101 VINE STREET PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
202451825890 | Annual Report | 2024-04-22 |
202335568970 | Annual Report | 2023-05-12 |
202220801300 | Annual Report | 2022-07-07 |
202220521190 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198146700 | Annual Report | 2021-06-10 |
202040811620 | Annual Report | 2020-05-26 |
201999453000 | Annual Report | 2019-06-26 |
201866825350 | Annual Report | 2018-05-23 |
201743919220 | Annual Report | 2017-05-31 |
201699307810 | Annual Report | 2016-05-24 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State