Search icon

MCCEP, Inc.

Company Details

Name: MCCEP, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Mar 1901 (124 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000028440
ZIP code: 02914
County: Providence County
Principal Address: 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 02914, USA
Purpose: COUNTRY CLUB
NAICS: 713910 - Golf Courses and Country Clubs
Historical names: The Metacomet Golf Club
Metacomet Country Club

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METACOMET COUNTRY CLUB 401(K) PLAN 2011 050182540 2012-11-01 METACOMET COUNTRY CLUB 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 713900
Sponsor’s telephone number 4014381122
Plan sponsor’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322

Plan administrator’s name and address

Administrator’s EIN 050182540
Plan administrator’s name METACOMET COUNTRY CLUB
Plan administrator’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322
Administrator’s telephone number 4014381122

Signature of

Role Plan administrator
Date 2012-11-01
Name of individual signing WINNIE APARICIO
Valid signature Filed with authorized/valid electronic signature
METACOMET COUNTRY CLUB 401(K) PLAN 2011 050182540 2012-09-12 METACOMET COUNTRY CLUB 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 713900
Sponsor’s telephone number 4014381122
Plan sponsor’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322

Plan administrator’s name and address

Administrator’s EIN 050182540
Plan administrator’s name METACOMET COUNTRY CLUB
Plan administrator’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322
Administrator’s telephone number 4014381122

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing WINNIE APARICIO
Valid signature Filed with authorized/valid electronic signature
METACOMET COUNTRY CLUB 401(K) PLAN 2010 050182540 2011-08-18 METACOMET COUNTRY CLUB 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 713900
Sponsor’s telephone number 4014381122
Plan sponsor’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322

Plan administrator’s name and address

Administrator’s EIN 050182540
Plan administrator’s name METACOMET COUNTRY CLUB
Plan administrator’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322
Administrator’s telephone number 4014381122

Signature of

Role Plan administrator
Date 2011-08-18
Name of individual signing WINIFRED APARICIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-18
Name of individual signing WINIFRED APARICIO
Valid signature Filed with authorized/valid electronic signature
METACOMET COUNTRY CLUB 401(K) PLAN 2009 050182540 2010-07-21 METACOMET COUNTRY CLUB 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 713900
Sponsor’s telephone number 4014381122
Plan sponsor’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322

Plan administrator’s name and address

Administrator’s EIN 050182540
Plan administrator’s name METACOMET COUNTRY CLUB
Plan administrator’s address 500 VETERANS MEMORIAL PARKWAY, EAST PROVIDENCE, RI, 029145322
Administrator’s telephone number 4014381122

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing WINIFRED APARICIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing WINIFRED APARICIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARK P. WELCH, ESQ. Agent 141 POWER ROAD SUITE 106, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
ERIC CHURCHILL PRESIDENT 102 COLUMBIA AVE CRANSTON, RI 02905 USA

TREASURER

Name Role Address
ANTHONY SCORPIO TREASURER 67 CEDAR ST. SUITE 106 PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
ANTHONY SCORPIO SECRETARY 67 CEDAR ST. SUITE 106 PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
MICHAEL TRANGHESE VICE PRESIDENT 1701 ONE WEST EXCHANGE ST PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
FRANK DEANGELIS DIRECTOR 42 SEAVIEW AVE CRANSTON, RI 02905 USA
DEAN MARTINS DIRECTOR 69 NARRAGANSETT AVE PORTSMOUTH, RI 02871 USA
RICHARD AUDETTE JR DIRECTOR 121 CATLIN AVE RUMFORD, RI 02916 USA
STEPHEN OBRIEN DIRECTOR 31 IRIS DRIVE CRANSTON, RI 02920 USA
DAVID ACCIARDO DIRECTOR 32 EMERSON STREET BOSTON, MA 02127 USA
JASON KALIN DIRECTOR 225 TERRACE AVENUE RIVERSIDE, RI 02915 USA
JAMES CUNNINGHAM DIRECTOR 50 LAWRENCE DR EAST PROVIDENCE, RI 02914 USA
WILLIAM CIOFFI MD DIRECTOR 25 WESTFIELD DRIVE EAST GREENWICH, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 2019-04-17 Metacomet Country Club MCCEP, Inc.
Name Change 1956-06-11 The Metacomet Golf Club Metacomet Country Club

Filings

Number Name File Date
202196244840 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191755530 Revocation Notice For Failure to File An Annual Report 2021-02-17
201900083500 Annual Report 2019-06-28
201990545830 Articles of Amendment 2019-04-17
201864230200 Annual Report 2018-05-08
201743489930 Annual Report 2017-05-24
201600793330 Annual Report 2016-06-17
201699316100 Statement of Change of Registered/Resident Agent 2016-05-24
201562013510 Annual Report 2015-05-28
201440754610 Annual Report 2014-06-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State