Name: | TRI TOWN ROD and GUN CLUB |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Sep 1959 (66 years ago) |
Identification Number: | 000030294 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 88 SANDY BROOK ROAD, NORTH SCITUATE, RI, 02857, USA |
Purpose: | PISTOL AND RIFLE SHOOTING AND RELATED SPORTSMANS ACTIVITIES |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ATTORNEY FRANK SACCOCCIO | Agent | 928 ATWOOD AVE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
VINCENT RANALDI | PRESIDENT | 2 APPIAN WAY JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
DAVID HUGHES | SECRETARY | 88 SANDY BROOK RD N SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JAMES BIAGIONI | VICE PRESIDENT | 128 FOSTER CENTER RD FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
JOELLE CONTILLO | TREASURER | 2399 CRANSTON ST CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ERIC LAVALLEE | DIRECTOR | 10 FOSTER CENTER RD FOSTER, RI 02825 USA |
ROBERT DEPALO | DIRECTOR | 45 PLAINFIELD PIKE FOSTER, RI 02825 USA |
DENNIS BRUNETTE | DIRECTOR | 3274 FLAT RIVER ROAD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202454949250 | Annual Report | 2024-05-28 |
202332142290 | Annual Report | 2023-03-31 |
202331501980 | Statement of Change of Registered/Resident Agent | 2023-03-23 |
202212921630 | Annual Report | 2022-03-15 |
202197789610 | Annual Report | 2021-06-04 |
202045806270 | Statement of Change of Registered/Resident Agent | 2020-07-21 |
202045806090 | Annual Report | 2020-07-20 |
202036826900 | Annual Report | 2020-03-26 |
202036826810 | Reinstatement | 2020-03-26 |
202032378890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State