Name: | The Pocasset Cemetery |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 1874 (151 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 000029981 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 417 DYER AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE MAY SESSION OD 1874 EFFECTIVE 05/28/1874. TO INTER HUMAN REMAINS AND TO MAINTAIN THE GROUNDS IN A FITTING MANNER. MAY SESSION 1874 |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RONALD J. AMIRAULT, CPA LTD | Agent | 3239 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
GEORGE DAIDNEAULT | PRESIDENT | 417 DYER AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
LORENA A DODGE | TREASURER | 49 SHERMAN AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JEFFREY MCKENNEY | DIRECTOR | 118 AUSDALE ROAD CRANSTON, RI 02910 USA |
AL IEMMA | DIRECTOR | 7 TAFT AVENUE JOHNSTON, RI 02919 USA |
JUDITH BARONE | DIRECTOR | 85 BRIGGS ST, UNIT 1007 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202341629140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338426880 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208448080 | Annual Report | 2022-01-22 |
202199373240 | Annual Report | 2021-07-15 |
202040814450 | Annual Report | 2020-05-28 |
201997307710 | Annual Report | 2019-06-17 |
201997310170 | Annual Report | 2019-06-17 |
201997304520 | Reinstatement | 2019-06-17 |
201997308960 | Statement of Change of Registered/Resident Agent | 2019-06-17 |
201989734210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State