Search icon

VETERANS BUILDING ASSOCIATION INCORPORATED (SGT DAVID LANGEVIN POST #449)

Company Details

Name: VETERANS BUILDING ASSOCIATION INCORPORATED (SGT DAVID LANGEVIN POST #449)
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Oct 1945 (79 years ago)
Identification Number: 000028913
ZIP code: 02893
County: Kent County
Principal Address: 197 PROVIDENCE ST, WEST WARWICK, RI, 02893, USA
Purpose: VETERANS OF FOREIGN WARS OF THE UNITED STATES 116
Historical names: VETERANS BUILDING ASSOCIATION INCORPORATED

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PAUL PAYTON Agent 197 PROVIDENCE ST, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
JOHN P CONWAY PRESIDENT 46 MOHAWK TRL WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
JOHN E PARKHURST TREASURER 212 GRAND VIEW DR WARWICK, RI 02886 USA

SECRETARY

Name Role Address
ROBERT V ANTONACCIO SECRETARY 2 GLENVIEW CT COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
ROBERT V ANTONACCIO DIRECTOR 2 GLENVIEW COURT COVENTRY, RI 02816 USA
JOHN E PARKHURST DIRECTOR 212 GRAND VIEW DR WARWICK, RI 02886 USA
JOHN P CONWAY DIRECTOR 46 MOHAWK TRL WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
AGOSTINO A MESOLELLA VICE PRESIDENT 19 WINSTON AVE WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 1989-04-03 VETERANS BUILDING ASSOCIATION INCORPORATED VETERANS BUILDING ASSOCIATION INCORPORATED (SGT DAVID LANGEVIN POST #449)

Filings

Number Name File Date
202447066290 Annual Report 2024-02-22
202335768460 Annual Report 2023-05-17
202215110220 Annual Report 2022-04-11
202199316850 Annual Report 2021-07-14
202193690730 Annual Report 2021-03-08
202193691520 Statement of Change of Registered/Resident Agent 2021-03-08
202191701230 Revocation Notice For Failure to File An Annual Report 2021-02-17
202034395840 Annual Report 2020-02-13
202034395110 Reinstatement 2020-02-13
202032377000 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State