Search icon

THE GLOCESTER LITTLE LEAGUE

Company Details

Name: THE GLOCESTER LITTLE LEAGUE
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Apr 1984 (41 years ago)
Identification Number: 000027910
ZIP code: 02814
County: Providence County
Principal Address: PO BOX 7, CHEPACHET, RI, 02814, USA
Purpose: ADMINISTER AND RUN THE GLOCESTER LITTLE LEAGUE

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM ELDERKIN, JR., ESQ. Agent 122 MONEY HILL ROAD, CHEPACHET, RI, 02814, USA

TREASURER

Name Role Address
ANTHONY MURGIDA TREASURER 10 GAZZA RD CHEPACHET, RI 02814 US

DIRECTOR

Name Role Address
PAUL MCKENNEY DIRECTOR 74 SPRAGUE HILL RD CHEPACHET, RI 02814 USA
MATT SHAFFER DIRECTOR 720 CHOPMIST HILL RD NO. SCITUATE, RI 02857 USA
JESSE ANDREWS DIRECTOR 32 CHERRY VALLEY RD CHEPACHET, RI 02814 USA

PRESIDENT

Name Role Address
ANASTASIA S WACHTER PRESIDENT 67 ANGEL RD CHEPACHET, RI 02814-2052 USA

SECRETARY

Name Role Address
CHARITY SANDERS SECRETARY 717 CHOPMIST HILL RD GLOCESTER, RI 02814 USA

VICE PRESIDENT

Name Role Address
GERARD PAQUETTE VICE PRESIDENT 48 WHITE PINE DR GLOCESTER, RI 02814 USA

Filings

Number Name File Date
202454328460 Annual Report 2024-05-14
202454328640 Annual Report 2024-05-14
202454328730 Annual Report 2024-05-14
202454328820 Annual Report 2024-05-14
202454328370 Reinstatement 2024-05-14
202105391920 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101373380 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043835470 Annual Report 2020-06-30
201916398290 Annual Report 2019-08-30
201868475940 Annual Report 2018-06-04

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State