Name: | Clayville Assembly |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Oct 1947 (77 years ago) |
Identification Number: | 000029489 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 7 PLAINFIELD PIKE, FOSTER, RI, 02825, USA |
Purpose: | A PREACHING OF THE GOSPEL OF OUR LORD JESUS CHRIST |
NAICS: | 813110 - Religious Organizations |
Historical names: |
The Clayville Church |
Name | Role | Address |
---|---|---|
CHRIS H. GUY | Agent | 1204 DANIELSON PIKE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
REV. JAMES C GALLAGHER | PRESIDENT | 636 MARGARET HENRY ROAD STERLING, CT 06377- USA |
Name | Role | Address |
---|---|---|
CHRIS H GUY | VICE PRESIDENT | 1204 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
SHANE C PEZZULLO | DIRECTOR | 100 SNAKE MEADOW HILL ROAD STERLING, CT 06377 USA |
ANTHONY PEZZULLO | DIRECTOR | 7 CAMELOT CIRCLE JOHNSTON, RI 02919 USA |
ERIK R THORP | DIRECTOR | 95 COLONIAL AVENUE WARWICK, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-06-02 | The Clayville Church | Clayville Assembly |
Number | Name | File Date |
---|---|---|
202453112240 | Annual Report | 2024-04-29 |
202340081480 | Annual Report | 2023-08-02 |
202338491770 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221842960 | Annual Report | 2022-08-01 |
202220552220 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199484180 | Annual Report | 2021-07-23 |
202047203770 | Annual Report | 2020-07-31 |
201901309870 | Annual Report | 2019-07-03 |
201869391050 | Annual Report | 2018-06-12 |
201748018360 | Annual Report | 2017-07-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State