Name: | North Smithfield Little League Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Mar 1952 (73 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000028009 |
ZIP code: | 02876 |
County: | Providence County |
Principal Address: | MAIN STREET P.O. BOX 121, SLATERSVILLE, RI, 02876, USA |
Purpose: | LITTLE LEAGUE BASEBALL |
NAICS: | 624110 - Child and Youth Services |
Name | Role | Address |
---|---|---|
ROBERT N. CHAMBERLAND | Agent | 603 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
SCOTT SEVEGNY | PRESIDENT | HILLVIEW AVE NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
KELLY FRICKE | TREASURER | 78 WILKS AVE NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
JANELLE SPENCE | DIRECTOR | 446 PROVIDENCE PIKE NORTH SMITHFIELD, RI 02896 USA |
ARTHUR BATTERSBY | DIRECTOR | 10 HEROUX DRIVE NORTH SMITHFIELD, RI 02896 USA |
PAMELA STORME | DIRECTOR | 3 JEFFERSON ST NORTH SMITHFIELD , RI 02896 USA |
Number | Name | File Date |
---|---|---|
202459379340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455872070 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202326134780 | Annual Report | 2023-01-18 |
202102226180 | Annual Report | 2021-09-28 |
202199394290 | Annual Report | 2021-07-20 |
202047139150 | Annual Report - Amended | 2020-07-31 |
202043894350 | Annual Report | 2020-07-01 |
201906908690 | Annual Report | 2019-07-23 |
201868051540 | Annual Report | 2018-06-01 |
201747044630 | Statement of Change of Registered/Resident Agent | 2017-07-05 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State