Name: | NANAQUAKET GRANGE No. 49, PATRONS OF HUSBANDRY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Feb 1923 (102 years ago) |
Date of Dissolution: | 29 Feb 2012 (13 years ago) |
Date of Status Change: | 29 Feb 2012 (13 years ago) |
Identification Number: | 000028848 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 1215 MAIN ROAD, TIVERTON, RI, 02878, USA |
Purpose: | FRATERNAL ORGANIZATION WITH EMPHASIS ON AGRICULTURAL MATTERS AND COMMUNITY SERVICE ACTIVITIES 1925 |
Name | Role | Address |
---|---|---|
JOHN KENYON JR. | Agent | 92 VERNON STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
JEANNETTE MARIE KENYON | PRESIDENT | 8 MARIGOLD AVENUE SOMERSET, MA 02726 USA |
Name | Role | Address |
---|---|---|
GERMAINE BISHAL | DIRECTOR | 631 TOWER STREET FALL RIVER, MA 02721 USA |
Number | Name | File Date |
---|---|---|
201290404260 | Annual Report | 2012-02-29 |
201290404350 | Articles of Dissolution | 2012-02-29 |
201288740390 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062369180 | Annual Report | 2010-05-10 |
200948158670 | Annual Report | 2009-07-21 |
200948158760 | Annual Report | 2009-07-21 |
200948159000 | Annual Report | 2009-07-21 |
200948159190 | Annual Report | 2009-07-21 |
200948156270 | Annual Report | 2009-07-21 |
200948158940 | Annual Report | 2009-07-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State