Name: | PAUSACACO LODGE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Sep 1906 (119 years ago) |
Identification Number: | 000029209 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 703 GILBERT STUART ROAD C/O ISABELLA KNOX, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | OUTING CLUB 176 |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JUSTIN T. SHAY | Agent | 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
CAROLINE SAWYER | PRESIDENT | 12 LEONARD ST FOXBOROUGH, MA 08035 USA |
Name | Role | Address |
---|---|---|
ISABELLA KNOX | TREASURER | 703 GILBERT STUART ROAD SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
SARAH VEADER | SECRETARY | 792 STERLING RD STERLING, CT 06377 USA |
Name | Role | Address |
---|---|---|
CAROLINE SAWYER | DIRECTOR | 12 LEONARD ST FOXBOROUGH, MA 08035 USA |
ISABELLA KNOX | DIRECTOR | 703 GILBERT STUART ROAD SAUNDERSTOWN, RI 02874 USA |
SARAH VEADER | DIRECTOR | 792 STERLING RD STERLING, CT 06377 USA |
JAMES MURDOCK | DIRECTOR | 118 GREENWOOD RD SOUTH KINGSTOWN, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202451716530 | Annual Report | 2024-04-20 |
202340307760 | Annual Report | 2023-08-14 |
202338415820 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221801930 | Annual Report | 2022-07-30 |
202220462600 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202101827810 | Annual Report | 2021-09-21 |
202101370550 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202044650180 | Annual Report | 2020-07-13 |
201929536920 | Annual Report | 2019-12-05 |
201927025930 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State