Search icon

Cranston League for Cranston's Future

Company Details

Name: Cranston League for Cranston's Future
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Jun 1957 (68 years ago)
Identification Number: 000031117
ZIP code: 02920
County: Providence County
Purpose: NON PROFIT YOUTH SPORTS ORGANIZATION
Principal Address: Google Maps Logo 970 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL T. PREW Agent 83 RIDGEWAY ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
FRANK NOTORIANNI PRESIDENT 38 PARK FOREST RD CRANSTON, RI 02920 USA

TREASURER

Name Role Address
MICHAEL T. PREW TREASURER 83 RIDGEWAY ROAD CRANSTON, RI 02920 USA
MICHAEL THOMAS PREW TREASURER 83 RIDGEWAY ROAD CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
THOMAS AMAN SECRETARY 98 NORMAN AVENUE CRANSTON, RI 02910 USA
KATHLEEN BRENNICK SECRETARY 19 RICHARD STREET CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
JAMES MOLLOY DIRECTOR 66 NATICK AVENUE CRANSTON , RI 02921 USA
MATTHEW RUGGIERI DIRECTOR 45 OVERHILL ROAD CRANSTON , RI 02921 USA
ANTONIO DESIMONE DIRECTOR 33 ROSE HILL TERRACE CRANSTON, RI 02920 USA
KARINA ROSSI DIRECTOR 38 CANONCHET TRAIL CRANSTON , RI 02921 USA
THOMAS DORSEY DIRECTOR 51 PASTURE VIEW LANE CRANSTON, RI 02921 USA
STEVEN MAROCCO DIRECTOR 2 BELLE ISLE WAY CRANSTON, RI 02921 USA
WILLIAM DENUCCIO DIRECTOR 7 LAKECREST DRIVE WARWICK, RI 02889 USA

Filings

Number Name File Date
202445450190 Annual Report 2024-02-03
202326476240 Annual Report 2023-01-23
202221551880 Annual Report 2022-07-22
202220525080 Revocation Notice For Failure to File An Annual Report 2022-06-28
202106785340 Annual Report 2021-12-02

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Date of last update: 17 May 2025

Sources: Rhode Island Department of State