Name: | Valley Country Club on Ledgemont |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Mar 1949 (76 years ago) |
Date of Dissolution: | 13 Apr 2012 (13 years ago) |
Date of Status Change: | 13 Apr 2012 (13 years ago) |
Identification Number: | 000028882 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 251 NEW LONDON AVENUE, WARWICK, RI, 02886, USA |
Purpose: | COUNTRY CLUB 116 |
Name | Role | Address |
---|---|---|
EDWARD J. GOMES | Agent | 91 FRIENDSHIP STREET SUITE 3, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RONALD DIODATI | PRESIDENT | 78 DEERFIELD RD WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
SCOTT FAMIGLIETTI | VICE PRESIDENT | 2781 HARKNEY HILL RD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
BRIAN HARBOUR | DIRECTOR | 555 NOOSESNECK HILL RD EXETER, RI 02822 USA |
BERNIE POIRIER | DIRECTOR | 2350 POST RD WARWICK, RI 02886 USA |
JEFFREY CHASE | DIRECTOR | 59 RED CEDAR DRIVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201291862690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288685060 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062513060 | Annual Report | 2010-05-18 |
201059813030 | Statement of Change of Registered/Resident Agent | 2010-03-03 |
200945814920 | Annual Report | 2009-05-19 |
200838465970 | Annual Report | 2008-12-09 |
200838461620 | Statement of Change of Registered/Resident Agent | 2008-12-09 |
200837911810 | Revocation Notice For Failure to File An Annual Report | 2008-11-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State