Name: | Oak Lawn Grange. No. 42 Patrons of Husbandry of Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Feb 1912 (113 years ago) |
Date of Dissolution: | 14 May 2009 (16 years ago) |
Date of Status Change: | 14 May 2009 (16 years ago) |
Identification Number: | 000028370 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 41 TURNER AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | GRANGE INTERESTED IN COMMUNITY AFFAIRS AND SERVICE AND IMPROVEMENT IN THE VILLAGE OF OAKLAWN 212 |
Name | Role | Address |
---|---|---|
LINDA SUCCI | Agent | 42 WHEELOCK AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
HELEN M RATHBUN | PRESIDENT | 41 TURNER AVENUE CRANSTON, RI 02920-2717 USA |
Name | Role | Address |
---|---|---|
FRIEDA HERVEY | DIRECTOR | 106 NORTHBRIDGE AVENUE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
200945759500 | Articles of Dissolution | 2009-05-14 |
200941528380 | Statement of Change of Registered/Resident Agent | 2009-02-04 |
200810695470 | Annual Report | 2008-05-12 |
200810695650 | Annual Report | 2008-05-12 |
200810695920 | Statement of Change of Registered/Resident Agent | 2008-05-12 |
200810695290 | Reinstatement | 2008-05-12 |
200808908430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-04-07 |
200704311730 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State