Search icon

The Children & Youth Foundation of the American Legion and American Legion Auxiliary Department of Rhode Island

Company Details

Name: The Children & Youth Foundation of the American Legion and American Legion Auxiliary Department of Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Mar 1981 (44 years ago)
Identification Number: 000028752
ZIP code: 02889
County: Kent County
Principal Address: 2575 WARWICK AVE # 6 APT 6, WARWICK, RI, 02889, USA
Purpose: A NON PROFIT VETERANS ORGANIZATION

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RONALD P LEVASSEUR Agent 605 PINE STREET, CENTRAL FALLS, RI, 02863, USA

DIRECTOR

Name Role Address
DAVID A. WILLIAMS DIRECTOR 15 MANTON CT. PROVIDENCE, RI 02909 USA
CORY D. BATES DIRECTOR PO BOX 5 COVENTRY, RI 02816 USA
JOSEPH LITTLE DIRECTOR 48 CENTRAL STREET CENTRAL FALLS, RI 02863 USA

PRESIDENT

Name Role Address
CORY D. BATES PRESIDENT PO BOX 5 COVENTRY, RI 02816 USA

TREASURER

Name Role Address
RONALD P. LEVASSEUR TREASURER PO BOX 114028 NORTH PROVIDENCE, RI 02911 USA

VICE PRESIDENT

Name Role Address
RAYMOND A. CRIBARI VICE PRESIDENT 137 COLONIAL AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
MARGARET L. WALSH SECRETARY 311 HARDING RD, APT B205 WARWICK, RI 02886 USA

Filings

Number Name File Date
202449587450 Annual Report 2024-03-27
202328795970 Annual Report 2023-02-19
202220652560 Annual Report 2022-06-30
202220401140 Revocation Notice For Failure to File An Annual Report 2022-06-28
202211840770 Statement of Change of Registered/Resident Agent 2022-02-28
202198532530 Annual Report 2021-06-22
202038675290 Annual Report 2020-04-24
201996377200 Annual Report 2019-06-12
201874385150 Statement of Change of Registered/Resident Agent Office 2018-08-14
201873808100 Annual Report 2018-08-03

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State