Name: | SOCIETA DI SOCCORSO CITTADINI CALABRO-AMERICANO OF WESTERLY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Apr 1919 (106 years ago) |
Identification Number: | 000029105 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 28 PLEASANT STREET, WESTERLY, RI, 02891, USA |
Purpose: | BANQUET FACILITY/SOCIAL CLUB 212 |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KEVIN MORRONE | Agent | 28 PLEASANT STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
PETER A CHIARADIO | PRESIDENT | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
PAUL A CORNELIUS | SECRETARY | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
MIKE CORRIERA | SECRETARY | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
EDWARD GRADILONE | VICE PRESIDENT | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
ANTHONY CHIARADIO | JUDGE ADVOCATE | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
JAMIE QUATTROMANI | DIRECTOR | 28 PLEASANT STREET WESTERLY , RI 02891 USA |
THOMAS LAING | DIRECTOR | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
PAUL CHIARADIO | DIRECTOR | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
DAVID MITCHELL | TREASURER | 28 PLEASANT STREET WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202457001360 | Annual Report | 2024-06-20 |
202455811060 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202328083310 | Annual Report | 2023-03-16 |
202221130490 | Annual Report | 2022-07-12 |
202220425010 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199796300 | Annual Report | 2021-07-29 |
202042820170 | Annual Report | 2020-06-21 |
201999887670 | Annual Report | 2019-06-27 |
201868586790 | Annual Report | 2018-06-05 |
201745608500 | Annual Report | 2017-06-16 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State