Name: | Westerly National Little League, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Apr 1978 (47 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000030037 |
ZIP code: | 02822 |
County: | Washington County |
Principal Address: | 246 LIBERTY ROAD, EXETER, RI, 02822, USA |
Purpose: | ORGANIZED CHILDREN'S BASEBALL LEAGUE |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
TODD TROMBINO | Agent | 246 LIBERTY ROAD, EXETER, RI, 02822, USA |
Name | Role | Address |
---|---|---|
ART BURTON | PRESIDENT | 7 RANGER RD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
RANDY JOHNSTON JOHNSON | VICE PRESIDENT | PO BOX 1616 WESTERLY , RI 02891 USA |
Name | Role | Address |
---|---|---|
RONALD SPOSATO | DIRECTOR | 140 WINNIPAUG ROAD WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202459380210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455867670 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339134720 | Annual Report | 2023-08-07 |
202338461520 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222142500 | Annual Report | 2022-07-21 |
202220514200 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202107510220 | Annual Report | 2021-12-24 |
202107509990 | Reinstatement | 2021-12-24 |
202105394480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101402990 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State