Search icon

Raytheon Employees Association

Company Details

Name: Raytheon Employees Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Jul 1982 (43 years ago)
Date of Dissolution: 13 Jan 2020 (5 years ago)
Date of Status Change: 13 Jan 2020 (5 years ago)
Identification Number: 000028464
ZIP code: 02871
County: Newport County
Principal Address: 1847 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA
Purpose: PROFESSIONAL BUSINESS CLUB
NAICS: 813910 - Business Associations
Historical names: Raytheon Sub Sig Management Association

Agent

Name Role Address
JACQUELINE C. FRENCH Agent 1847 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
BARBARA DUNN PRESIDENT 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
JACQUELINE C FRENCH TREASURER 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
SUSAN MOSS SECRETARY 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
LAWRENCE TROIANO VICE PRESIDENT 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

BUSINESS MANAGER

Name Role Address
DEBORA LESCAULT BUSINESS MANAGER 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

COMMUNICATIONS

Name Role Address
INAM HABBOOSH COMMUNICATIONS 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
MARK TSEYTLIN DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
DARLENE TENNENT DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
SCOTT MARIANO DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
REBECCA HARRIS DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
JOHN GIFFORD DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
ROBERT BOARDMAN DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
KERRY DAIGLE DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA
AMY ROGERS DIRECTOR 1847 WEST MAIN ROAD PORTSMOUTH, RI 02871 USA

Events

Type Date Old Value New Value
Name Change 2005-02-22 Raytheon Sub Sig Management Association Raytheon Employees Association

Filings

Number Name File Date
202032113220 Articles of Dissolution 2020-01-13
201993598040 Annual Report 2019-05-20
201864526600 Annual Report 2018-05-10
201744000530 Annual Report 2017-06-01
201699896800 Annual Report 2016-06-06
201561616820 Annual Report 2015-05-13
201440589230 Annual Report 2014-06-04
201438767110 Statement of Change of Registered/Resident Agent 2014-05-07
201320248350 Annual Report 2013-05-08
201202411380 Annual Report 2012-11-01

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State