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 |
Principal Address: | 970 PONTIAC AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | NON PROFIT YOUTH SPORTS ORGANIZATION |
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
Name | Role | Address |
---|---|---|
MICHAEL T. PREW | Agent | 83 RIDGEWAY ROAD, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
FRANK NOTORIANNI | PRESIDENT | 38 PARK FOREST RD CRANSTON, RI 02920 USA |
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 |
Name | Role | Address |
---|---|---|
THOMAS AMAN | SECRETARY | 98 NORMAN AVENUE CRANSTON, RI 02910 USA |
KATHLEEN BRENNICK | SECRETARY | 19 RICHARD STREET CRANSTON, RI 02910 USA |
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 |
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 |
202106785520 | Statement of Change of Registered/Resident Agent Office | 2021-12-02 |
202106784640 | Reinstatement | 2021-12-02 |
202105395270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101409070 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202040678700 | Annual Report | 2020-05-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State