Name: | Cranston Babe Ruth League, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Jun 1976 (49 years ago) |
Date of Dissolution: | 13 Feb 2018 (7 years ago) |
Date of Status Change: | 13 Feb 2018 (7 years ago) |
Identification Number: | 000031035 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 142 RIVER STREET, WARWICK, RI, 02888, USA |
Purpose: | YOUTH LEAGUE BASEBALL |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN ENRIGHT | Agent | 14 SPENSTONE ROAD, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
MICHAEL ENRIGHT | PRESIDENT | 142 RIVER ST WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
JOSEPH RODRIGUES | TREASURER | 14 SPENSTONE RD CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
WAYNE JACQUES | SECRETARY | 181 SWEETBRIAR CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
RICK MANIGAN | VICE PRESIDENT | 180 JORDAN AVE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
DAVE MILLER | DIRECTOR | 92 MOUTAIN LAUREL DR CRANSTON, RI 02920 USA |
MICHAEL MILLER | DIRECTOR | 92 MOUTAIN LAUREL DR CRANSTON, RI 02920 USA |
JOHN ENRIGHT | DIRECTOR | 14 SPENSTONE RD CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201858140030 | Articles of Dissolution | 2018-02-13 |
201858138550 | Annual Report | 2018-02-13 |
201857382800 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201698955030 | Annual Report | 2016-05-15 |
201561861770 | Annual Report | 2015-05-20 |
201438723080 | Annual Report | 2014-05-07 |
201320250290 | Annual Report | 2013-05-08 |
201292739810 | Annual Report | 2012-05-14 |
201179483560 | Annual Report | 2011-06-06 |
201062502820 | Annual Report | 2010-05-20 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State