Search icon

Valley Country Club on Ledgemont

Company Details

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

Agent

Name Role Address
EDWARD J. GOMES Agent 91 FRIENDSHIP STREET SUITE 3, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RONALD DIODATI PRESIDENT 78 DEERFIELD RD WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
SCOTT FAMIGLIETTI VICE PRESIDENT 2781 HARKNEY HILL RD COVENTRY, RI 02816 USA

DIRECTOR

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

Filings

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