Name: | The Rhode Island Steam Fire Engine Company No. 1 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Jan 1898 (127 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000031017 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 7 UNION STREET, WESTERLY, RI, 02891, USA |
Purpose: | FIRE FIGHTING |
Name | Role | Address |
---|---|---|
PAUL A. CORNELIVS | Agent | 48 BEATRICE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
LINDSAY PALMER | PRESIDENT | 17 DATON ST APT.1 WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
PAUL A CORNELIUS | TREASURER | 48 BEATRICE ST WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
SCOTT W FRICKE | SECRETARY | 68 OAK ST WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
BRANDON FRICKE | VICE PRESIDENT | 68 OAK ST WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
LINDSAY PALMER | DIRECTOR | 17 DAYTON ST WESTERLY, RI 02891 USA |
BRANDON FRICKE | DIRECTOR | 68 OAK ST WESTERLY, RI 02891 USA |
KYLE AUSTIN | DIRECTOR | 125 GRANITE ST WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
201692160340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201587987810 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201438686060 | Annual Report | 2014-05-03 |
201324431460 | Statement of Change of Registered/Resident Agent | 2013-06-21 |
201323303010 | Annual Report | 2013-06-11 |
201292855150 | Annual Report | 2012-05-17 |
201180039600 | Annual Report | 2011-06-09 |
201062789870 | Annual Report | 2010-06-03 |
200945925770 | Annual Report | 2009-05-26 |
200811609160 | Annual Report | 2008-06-04 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State