Name: | GRINNELL FAMILY ASSOCIATION OF AMERICA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jun 1980 (45 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 000028158 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 117 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Purpose: | STUDYING AND RESEARCHING GENEAOLOGY OF THE GRINNELL FAMILY |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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 |
---|---|---|
DAVID R GRINNELL | PRESIDENT | 2924 MARSHALL RD PITTSBURGH, PA 15214 USA |
Name | Role | Address |
---|---|---|
CATHERINE M FRANCZEK | TREASURER | 274 FISCHER DR WESTLAND, MI 48186-3467 USA |
Name | Role | Address |
---|---|---|
LAWRENCE J. GRINNELL | SECRETARY | 1623 16TH LN GREENACRES, FL 33463 USA |
Name | Role | Address |
---|---|---|
LAWRENCE J. GRINNELL | VICE PRESIDENT | 1623 16TH LN GREENACRES, FL 33463 USA |
Name | Role | Address |
---|---|---|
MARJORIE MURRAY | DIRECTOR | 6790 BRAUN CENTER LINE, MI 48186 USA |
SUE GRINNELL WILSON | DIRECTOR | 200 E LAKE RD DE RUYTER, NY 13052 USA |
DR. RICHARD H. BURROUGHS III | DIRECTOR | 564 CURTIS CORNER RD PEACE DALE, RI 02879 USA |
CATHERINE M FRANCZEK | DIRECTOR | 274 FISCHER DR WESTLAND, MI 48186-3467 USA |
DONALD L. GRINNELL | DIRECTOR | 451 WASHINGTON RD WASHINGTON, ME 04574 USA |
GREGORY FISHER | DIRECTOR | 133 SIXTH AVE. KITCHENER, FJ N2C 1P9 CAN |
Name | Role | Address |
---|---|---|
PATRICK O'N. HAYES, JR. ESQ. | Agent | 43 MEMORIAL BOULEVARD 2ND FLOOR, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
202341627740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338508270 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217392750 | Annual Report | 2022-05-16 |
202197747890 | Annual Report | 2021-06-03 |
202049389670 | Annual Report | 2020-08-24 |
201900054140 | Annual Report | 2019-06-27 |
201872454920 | Annual Report | 2018-07-16 |
201862016590 | Statement of Change of Registered/Resident Agent Office | 2018-04-12 |
201746951650 | Annual Report | 2017-06-30 |
201600479360 | Annual Report | 2016-06-10 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State