Search icon

Cranston Fish and Game Association

Company Details

Name: Cranston Fish and Game Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Apr 1934 (91 years ago)
Identification Number: 000031078
ZIP code: 02919
County: Providence County
Principal Address: 5 W. SCENIC VIEW DRIVE, JOHNSTON, RI, 02919, USA
Purpose: A CLUB PROMOTING FISHING AND OTHER OUTDOOR ACTIVITIES.

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
MICHAEL MUZZY PRESIDENT 350 GREENWOOD AVE WARWICK, RI 02886 USA

TREASURER

Name Role Address
RONALD RICCITELLI TREASURER 611 LAKE WASHINGTON DR GLOCESTER, RI 02814 USA

FINANCIAL SECRETARY

Name Role Address
ALFRED LOUIS MASCIARELLI FINANCIAL SECRETARY 5 W. SCENIC VIEW DR JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
JOSEPH DITRAGLIA VICE PRESIDENT 16 KIMBERLY LANE NORTH CRANSTON, RI 02921 USA

RECORDING SECRETARY

Name Role Address
ROBERT MUZZY RECORDING SECRETARY 350 GREENWOOD AVE WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
JOSEPH GRENNON DIRECTOR 911 TOLLGATE RD. WARWICK, RI 02886 USA
JOHN WASKIEL DIRECTOR 215 COURTHOUSE LN. PASCOAG, RI 02859 USA
JOHN BACCARI DIRECTOR 10 LEDGEMONT DR. SMITHFIELD, RI 02828 USA

Agent

Name Role Address
ALFRED MASCIARELLI Agent 5 W SCENIC VIEW DRIVE, JOHNSTON, RI, 02919, USA

Filings

Number Name File Date
202444628130 Annual Report 2024-01-24
202326256860 Annual Report 2023-01-19
202208392130 Annual Report 2022-01-21
202197756180 Annual Report 2021-06-03
202070820650 Annual Report 2020-11-02
201994850660 Annual Report 2019-05-31
201863760230 Annual Report 2018-05-05
201744113870 Annual Report 2017-06-02
201628544460 Annual Report 2016-12-05
201627607300 Revocation Notice For Failure to File An Annual Report 2016-11-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State