Search icon

Cranston Babe Ruth League, Inc.

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
JOHN ENRIGHT Agent 14 SPENSTONE ROAD, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
MICHAEL ENRIGHT PRESIDENT 142 RIVER ST WARWICK, RI 02888 USA

TREASURER

Name Role Address
JOSEPH RODRIGUES TREASURER 14 SPENSTONE RD CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
WAYNE JACQUES SECRETARY 181 SWEETBRIAR CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
RICK MANIGAN VICE PRESIDENT 180 JORDAN AVE CRANSTON, RI 02910 USA

DIRECTOR

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

Filings

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