Name: | CRANSTON CHAMBER OF COMMERCE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Mar 1929 (96 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000031039 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 57 ROLFE SQUARE SUITE 100445, CRANSTON, RI, 02910, USA |
Purpose: | COMMUNITY AND BUSINESS SERVICE ORGANIZATION |
NAICS: | 813910 - Business Associations |
Name | Role | Address |
---|---|---|
STEPHEN C. BOYLE | Agent | 241 ALVIN STREET, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
STEPHEN C. BOYLE | PRESIDENT | 200 MIDWAY ROAD CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
KEN FILARSKI | DIRECTOR | 39 PERENNIAL DRIVE CRANSTON, RI 02920 USA |
PAUL V. EACUELLO | DIRECTOR | 16 BELLEVUE AVENUE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202105395180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101381330 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202034378230 | Annual Report | 2020-02-13 |
202034383180 | Statement of Change of Registered/Resident Agent Office | 2020-02-13 |
202034384880 | Annual Report | 2020-02-13 |
202034385670 | Annual Report | 2020-02-13 |
202034386640 | Annual Report | 2020-02-13 |
202034375860 | Reinstatement | 2020-02-13 |
201862344530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857359460 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State