Search icon

SOCIETA DI SOCCORSO CITTADINI CALABRO-AMERICANO OF WESTERLY

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
KEVIN MORRONE Agent 28 PLEASANT STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
PETER A CHIARADIO PRESIDENT 28 PLEASANT STREET WESTERLY, RI 02891 USA

SECRETARY

Name Role Address
PAUL A CORNELIUS SECRETARY 28 PLEASANT STREET WESTERLY, RI 02891 USA
MIKE CORRIERA SECRETARY 28 PLEASANT STREET WESTERLY, RI 02891 USA

VICE PRESIDENT

Name Role Address
EDWARD GRADILONE VICE PRESIDENT 28 PLEASANT STREET WESTERLY, RI 02891 USA

JUDGE ADVOCATE

Name Role Address
ANTHONY CHIARADIO JUDGE ADVOCATE 28 PLEASANT STREET WESTERLY, RI 02891 USA

DIRECTOR

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

TREASURER

Name Role Address
DAVID MITCHELL TREASURER 28 PLEASANT STREET WESTERLY, RI 02891 USA

Filings

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