Search icon

TIVERTON ROD AND GUN CLUB

Company Details

Name: TIVERTON ROD AND GUN CLUB
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Apr 1933 (92 years ago)
Identification Number: 000030109
ZIP code: 02878
County: Newport County
Principal Address: 1529 FISH RD P.O. BOX 115, TIVERTON, RI, 02878, USA
Purpose: PROMOTING HUNTING, FISHING, AND SPORTSMEN'S ACTIVITIES. 248

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PAUL WELLS Agent 28 WILLOW AVE., MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JOHN P MEANS JR PRESIDENT 126 BOULEVARD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
SUSAN ST. GERMAIN TREASURER 9 ADMIRAL COURT MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
JIM SWANSON DIRECTOR 196 ATLANTIC BLVD FALL RIVER, MA 02724 USA
PAUL ZIELKE DIRECTOR 27 DUNHAM RD ASSONET, MA 02702 USA
PAUL MORRIS WELLS JR DIRECTOR 28 WILLOW AVE. MIDDLETOWN, RI 02842 USA
DANIEL ROCHA DIRECTOR 3801 SW SECOND ST CAPE CORAL, FL 33991 USA
THOMAS MOLINSKI DIRECTOR 7 STEEPBROOK TERRACE FALL RIVER, MA 02720 USA
WILLIAM CRAIG KAUFFMANN DIRECTOR 16B MULLIN HIL RD. LITTLE COMPTON, RI 02837 USA
DONNA MARIE GABLINSKE DIRECTOR 40 DIVISION ST. BRISTOL, RI 02809 USA
DERRICK FOLEY DIRECTOR 45 CLIFF ST. TIVERTON, RI 02878 USA
JACK CROOK DIRECTOR 461 WEST MAIN RD. LITTLE COMPTON, RI 02837 USA

SECRETARY

Name Role Address
REBECCA VENTO SECRETARY 7 YORKE ST. DARTMOUTH, MA 02747 USA
SHANNA PALMER SECRETARY 20 AMERICAN LEGION HWY WESTPORT, MA 02790 USA

VICE PRESIDENT

Name Role Address
BRAIN BRIETZKE VICE PRESIDENT 690 BRAYTON RD. TIVERTON, RI 02878 USA

Filings

Number Name File Date
202448271710 Annual Report 2024-03-11
202335236220 Annual Report 2023-05-03
202214681280 Annual Report 2022-04-13
202198879220 Annual Report 2021-06-30
202044617200 Annual Report 2020-07-13
201998951660 Annual Report 2019-06-24
201869238210 Annual Report 2018-06-11
201744006190 Annual Report 2017-06-01
201600964550 Annual Report 2016-06-22
201561995880 Annual Report 2015-05-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State