Search icon

Rhode Island State Grange, Inc.

Company Details

Name: Rhode Island State Grange, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Feb 1977 (48 years ago)
Identification Number: 000031135
ZIP code: 02814
County: Providence County
Principal Address: 750 PUTNAM PIKE, CHEPACHET, RI, 02814, USA
Purpose: ANNUAL MEETING AND VARIOUS MEETINGS WITH SUBORDINATE GRANGES
NAICS: 813410 - Civic and Social Organizations

Agent

Name Role Address
SHIRLEY LAWSON Agent 120 WILSON AVENUE, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
WALTER HARTLEY PRESIDENT 601 HARTFORD PIKE NORTH SCITUATE, RI 02857 USA

TREASURER

Name Role Address
DENNIS W. ROBIDOUX TREASURER 750 PUTNAM PIKE CHEPACHET, RI 02814-1459 USA

SECRETARY

Name Role Address
ROXANNE NELSON SECRETARY 749 WAITES CORNER ROAD WEST KINGSTON, RI 02892 USA

STEWARD

Name Role Address
THOMAS GOTAUCO STEWARD 796 FLETCHER ROAD NORTH KINGSTOWN, RI 02852 USA

VICE-CHAIR

Name Role Address
CATHRY KAMOWSKI VICE-CHAIR 19 BARRINGTON COURT RIVERSIDE, RI 02915-1801 USA

DIRECTOR

Name Role Address
PATRICIA COTTRELL DIRECTOR 899 WAITES CORNER ROAD KINGSTON, RI 02892 USA
EILEEN A. HEBERT DIRECTOR 5 LEWISTON STREET BLACKSTONE, MA 01504-1819 USA
SHIRLEY LAWSON DIRECTOR 120 WILSON AVENUE RUMFORD, RI 02916 USA

Filings

Number Name File Date
202445877960 Annual Report 2024-02-07
202327006680 Annual Report 2023-01-31
202208490890 Annual Report 2022-01-24
202198072360 Annual Report 2021-06-09
202040726870 Annual Report 2020-05-22
201994268140 Annual Report 2019-05-25
201864526790 Annual Report 2018-05-10
201745397350 Annual Report 2017-06-13
201699329650 Annual Report 2016-05-24
201561822500 Annual Report 2015-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0381370 Association Unconditional Exemption 899 WAITES CORNER RD, WEST KINGSTON, RI, 02892-1626 1977-02
In Care of Name % CAROL PERRY
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1655652
Income Amount 923788
Form 990 Revenue Amount 923788
National Taxonomy of Exempt Entities -
Sort Name 2 WASHINGTON COUNTY POMONA

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381370
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381370
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381370
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC DBA WASHINGTON COUNTY POMONA GRANGE 2
EIN 05-0381370
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC DBA WASHINGTON COUNTY POMONA GRANGE 2
EIN 05-0381370
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC DBA WASHINGTON COUNTY POMONA GRANGE 2
EIN 05-0381370
Tax Period 201612
Filing Type E
Return Type 990O
File View File
05-0381386 Association Unconditional Exemption 19 LONGFELLOW DR, N KINGSTOWN, RI, 02852-1015 1977-02
In Care of Name % DAVID VANDERPYL
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 27 ROCKY HILL

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19lONGFELLOW dR, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 02852, US
Website URL DCV
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Principal Officer's Name David C Vanderpyl
Principal Officer's Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 02852, US
Website URL C/O 19 LONGFELLOW DR
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1340 South County Trail, East Greenwich, RI, 02852, US
Principal Officer's Name David VanderPyl
Principal Officer's Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 LONGFELLOW DR, NORTH KINGSTOWN, RI, 028521015, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name MASTER--DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Principal Officer's Name MASTER--DAVID VANDERPYL
Principal Officer's Address 19 LONGFELLOW DRIVE, NORTH KINGSTOWN, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Longfellow Drive, North Kingstown, RI, 02852, US
Principal Officer's Name Master--David VanderPyl
Principal Officer's Address 19 Longfellow Drive, North Kingstown, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Longfellow Drive, North Kingstown, RI, 02852, US
Principal Officer's Name Master David VanderPyl
Principal Officer's Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381386
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
Principal Officer's Name David VanderPyl
Principal Officer's Address 19 Longfellow Dr, North Kingstown, RI, 02852, US
05-0381395 Association Unconditional Exemption 750 PUTNAM PIKE, CHEPACHET, RI, 02814-1459 1977-02
In Care of Name % DENNIS W ROBIDOUX
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CHEPACHET GRANGE 38

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 932, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Website URL www.grange.org/chepachetri38/
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Dennis W Robidoux
Principal Officer's Address 750 Putnam Pike, Chepachet, RI, 02814, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Lillian Kruszyna
Principal Officer's Address 15 Gleaner Chapel Road, N Scituate, RI, 028571204, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381395
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 Victory Highway Apt A-4, Chepachet, RI, 02814, US
Principal Officer's Name Lillian Kruzyna
Principal Officer's Address 15 Gleaner Chapel Road, North Scituate, RI, 028571204, US
05-0381380 Association Unconditional Exemption 201 KLONDIKE RD, CHARLESTOWN, RI, 02813-2600 1977-02
In Care of Name % CASSANDRA E CRANDALL SECRETARY
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 14 PERRYVILLE GRANGE

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Rd, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Rd, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Rd, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Rd, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Rd, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Rd, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 02813, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 02813, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra E Crandall Secretary
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra Crandall
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra Crandall Sec
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra Crandall Sec
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra Crandall Sec
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381380
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Klondike Road, Charlestown, RI, 028132600, US
Principal Officer's Name Cassandra E Crandall
Principal Officer's Address 201 Klondike Road, Charlestown, RI, 028132600, US
05-0381384 Association Unconditional Exemption 19 BARRINGTON CT, RIVERSIDE, RI, 02915-1801 1977-02
In Care of Name % DENNIS KAMOWSKI
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 505368
Income Amount 174098
Form 990 Revenue Amount 13421
National Taxonomy of Exempt Entities -
Sort Name 24 KICKEMUIT

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381384
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 BArrington Court, Riverside, RI, 029151801, US
Principal Officer's Name M Catherine Kamowski
Principal Officer's Address 19 Barrington Court, Riverside, RI, 029151801, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381384
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 MARIGOLD AVENUE, SOMERSET, MA, 027263215, US
Principal Officer's Name JOHN KENYON JR
Principal Officer's Address 8 MARIGOLD AVENUE, SOMERSET, MA, 027263215, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381384
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 MARIGOLD AVENUE, SOMERSET, MA, 027263215, US
Principal Officer's Name JOHN KENYON JR
Principal Officer's Address 8 MARIGOLD AVENUE, SOMERSET, MA, 027263215, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381384
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 MARIGOLD AVENUE, SOMERSET, MA, 027263215, US
Principal Officer's Name John Kenyon
Principal Officer's Address 8 Marigold Avenue, Somerset, MA, 027263215, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 202308
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 202208
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 202108
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 202008
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 201908
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 201808
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 201708
Filing Type E
Return Type 990O
File View File
Organization Name KICKEMUIT GRANGE NO 24 PATRONS OF HUSBANDRY OF WARREN
EIN 05-0381384
Tax Period 201608
Filing Type E
Return Type 990O
File View File
05-0381377 Association Unconditional Exemption 178 WEAVER HILL RD, W GREENWICH, RI, 02817-2255 1977-02
In Care of Name % E MARGARET FISH
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 12 EXETER

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Road, West Greenwich, RI, 02817, US
Principal Officer's Name Peggy Fish
Principal Officer's Address 178 Weaver Hill Road, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill RD, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 469 Ten Rod Rd, Exeter, RI, 02894, US
Principal Officer's Name Amanda Carsten
Principal Officer's Address 178 Weaver Hill Rd, West Grrenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Road, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Road, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Wewaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Wewaver Hill Rd, West Greenwich, RI, 02817, US
Website URL 178 Wewaver Hill Rd
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, Wesr Greenwich, RI, 02817, US
Website URL exetergrange12@yahoo.com
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, Wesr Greenwich, RI, 02817, US
Website URL exetergrange12@yahoo.com
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name E Margaret Fish
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 WEAVER HILL RD, WEST GREENWICH, RI, 02817, US
Principal Officer's Name AMANDA SHERMAN
Principal Officer's Address 178 WEAVER HILL RD, WEST GREENWICH, RI, 02817, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381377
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
Principal Officer's Name Amanda Sherman
Principal Officer's Address 178 Weaver Hill Rd, West Greenwich, RI, 02817, US
05-6012388 Association Unconditional Exemption 24 SEARLE AVE, CRANSTON, RI, 02920-0000 1977-02
In Care of Name % GERALD BLOOMFIELD
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 42 OAK LAWN GRANGE

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Searle Ave, Cranston, RI, 02920, US
Principal Officer's Name Maria Manzi
Principal Officer's Address 24 Searle Ave, Cranston, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 searle ave, cranston, RI, 02920, US
Principal Officer's Name gerald bloomfield
Principal Officer's Address 24 searle ave, cranston, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Searle Avenue, Cranston, RI, 02920, US
Principal Officer's Name Gerald Bloomfield
Principal Officer's Address 40 Lincoln Park Ave, Cranston, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 24 SEARLE AVE, CRANSTON, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Searle Ave, Cranston, RI, 02920, US
Principal Officer's Name Gerald Bloomfield
Principal Officer's Address 24 Searle Ave, Cranston, RI, 02920, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Gerald Bloomfield
Principal Officer's Address 40 Lincoln Park Avenue, Cranston, RI, 029101618, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Lincoln Park Avenue, Cranston, RI, 029101618, US
Principal Officer's Name Gerald Bloomfield
Principal Officer's Address 40 Lincoln Park Avenue, Cranston, RI, 029101618, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Lincoln Park Avenue, Cranston, RI, 029201618, US
Principal Officer's Name Gerald Bloomfield
Principal Officer's Address 40 Lincoln Park Avenue, Cranston, RI, 029201618, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 LINCOLN PARK AVENUE, CRANSTON, RI, 029201618, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 40 LIMCOLN PARK AVENUE, CRANSTON, RI, 029201618, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 LINCOLN PARK AVENUE, CRANSTON, RI, 029201618, US
Principal Officer's Name GERALD BLOOMFIELD
Principal Officer's Address 40 LINCOLN PARK AVENUE, CRANSTON, RI, 029201618, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-6012388
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 TURNER AVENUE, CRANSTON, RI, 029202717, US
Principal Officer's Name HELEN RATHBUN
Principal Officer's Address 41 TURNER AVENUE, CRANSTON, RI, 029202717, US
05-0378333 Corporation Unconditional Exemption 750 PUTNAM PIKE, CHEPACHET, RI, 02814-1459 1977-02
In Care of Name % DENNIS ROBIDOUX
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 1,000,000 to 4,999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 1229634
Income Amount 86188
Form 990 Revenue Amount 57168
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0378333
Tax Period 202208
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0378333
Tax Period 201808
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0378333
Tax Period 201708
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0378333
Tax Period 201608
Filing Type E
Return Type 990EO
File View File
05-0381371 Association Unconditional Exemption 601 HARTFORD PIKE, N SCITUATE, RI, 02857-1250 1977-02
In Care of Name % BARBARA RUSH
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KENT COUNTY POMONA GRANGE 3

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Hartford Pike, North Scituate, RI, 02857, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Hartford Pike, North Scituate, RI, 02857, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 Hartford, North Scituate, RI, 02857, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Barbaara Rush
Principal Officer's Address 6502 Flat River Road, Greene, RI, 02827, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Barbara Rush
Principal Officer's Address 6502 Flat River Road, Greene, RI, 02827, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, GREENE, RI, 02827, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, N Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Walter Hartley
Principal Officer's Address 601 Hartford Pike, North Scituate, RI, 02857, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Judi Chase
Principal Officer's Address 39 Maude Avenue, Coventry, RI, 02816, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Judi Pendlebury
Principal Officer's Address 39 Maude Avenue, Coventry, RI, 02816, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Judi Pendlebury
Principal Officer's Address 39 Maude Avenue, Coventry, RI, 02816, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Judi Pendlebury
Principal Officer's Address 39 Maude Avenue, Coventry, RI, 02816, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381371
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6502 Flat River Road, Greene, RI, 02827, US
Principal Officer's Name Judi Chase
Principal Officer's Address 457 Hill Farm Road, Coventry, RI, 02816, US
05-0381375 Association Unconditional Exemption PO BOX 144, WEST KINGSTON, RI, 02892-0144 1977-02
In Care of Name % ROXANNE NELSON
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6 RICHMOND

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Roxanne Nelson
Principal Officer's Address 749 Waites Corner Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 690 Usquepaugh Rd, West Kingston, RI, 02892, US
Principal Officer's Address PO Box 144, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 690 Usquepaughh Road, West Kingston, RI, 02892, US
Principal Officer's Name Patricia m Cottrell
Principal Officer's Address 899 Waites Corner Rd, West Kingston, RI, 02892, US
Website URL Washington County Fair-RI
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 690 Usquepaugh Rd, West Kingston, RI, 02892, US
Principal Officer's Name Paul Brodeur
Principal Officer's Address 690 Usquepaugh Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Roxanne Nelson
Principal Officer's Address 749 Waites Corner Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Paul Brodeur
Principal Officer's Address 839 Waites Corner Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Roxanne Nelson
Principal Officer's Address 749 Waites Corner Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 690 Usquepaugh Rd, West Kingston, RI, 02892, US
Principal Officer's Name Paul Brodeur
Principal Officer's Address 690 Usquepaugh Rd, WestKingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Roxanne Nelson
Principal Officer's Address PO Box 144, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Roxanne Nelson
Principal Officer's Address 749 Waites Corner Rd, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Haven Nelson
Principal Officer's Address PO Box 144, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Richmond Grange
Principal Officer's Address PO Box 144, West Kingston, RI, 02892, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381375
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 144, West Kingston, RI, 02892, US
Principal Officer's Name Haven Nelson
Principal Officer's Address 749 Waites Corner Road, West Kingston, RI, 02892, US
05-0381390 Association Unconditional Exemption 460B LONG HWY, L COMPTON, RI, 02837-1819 1977-02
In Care of Name % WALTER C ELWELL
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LITTLE COMPTON GRANGE 32

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Highway, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Highway, Little Compton, RI, 02837, US
Organization Name Rhode Island State Grange Inc
EIN 05-0381390
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Hwy, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Hwy, Little Compton, RI, 02837, US
Organization Name Rhode Island State Grange Inc
EIN 05-0381390
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Hwy, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Hwy, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Highway, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Highway, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Highway, Little Compton, RI, 02837, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460 Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460 B Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 02814, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460 Long Highway, Little Compton, RI, 02837, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Walter C Elwell
Principal Officer's Address 460-B Long Highway, Little Compton, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Putnam Pike, Chepachet, RI, 028141459, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460-B Long Highway, Little Compton, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460-B Long Highway, Little Compton, RI, 028371819, US
Principal Officer's Name Walter C Elwell
Principal Officer's Address 460-B Long Highway, Little Compton, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B Long Highway, Little Compton, RI, 028371819, US
Principal Officer's Name Walter Elwell
Principal Officer's Address 460B Long Highway, Little Compton, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B LONG HIGHWAY, LITTLE COMPTON, RI, 028371819, US
Principal Officer's Name NORMA ELWELL
Principal Officer's Address 460B LONG HIGHWAY, LITTLE COMPTON, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460B LONG HIGHWAY, LITTLE COMPTON, RI, 028371819, US
Principal Officer's Name NORMA ELWELL
Principal Officer's Address 460B LONG HIGHWAY, LITTLE COMPTON, RI, 028371819, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381390
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 460-B Long Highway, Little Compton, RI, 028371819, US
Principal Officer's Name Walter C Elwell
Principal Officer's Address 460-B Long Highway, Little Compton, RI, 028371819, US
Website URL rigrange.org
05-0381397 Association Unconditional Exemption 1175 W SHORE RD, WARWICK, RI, 02889-3370 1977-02
In Care of Name % JOAN CLEGG
Group Exemption Number 6001
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 41 OLD WARWICK GRANGE

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Rd, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 38 Silver Cup Circle, West Warwick, RI, 02893, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Rd, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 38 SILVER CUP CIRCLE, WEST WARWICK, RI, 02893, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Rd, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 38 SILVER CUP CIRCLE, WEST WARWICK, RI, 02893, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 SPRING HOUSE LN, CUMBERLAND, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Joan Clegg
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name JOAN CLEGG
Principal Officer's Address 4 Spring House Lane, Cumberland, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 DORIS AVENUE, WARWICK, RI, 02889, US
Principal Officer's Name JOAN CLEGG
Principal Officer's Address 4 SPRING HOUSE LANE, CUMBERLAND, RI, 02864, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1175 West Shore Road, Warwick, RI, 02889, US
Principal Officer's Name Terrie Potter
Principal Officer's Address 77 Doris Ave, Warwick, RI, 02889, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 DORIS AVENUE, WARWICK, RI, 028891707, US
Principal Officer's Name TERRI POTTER
Principal Officer's Address 77 DORIS AVENUE, WARWICK, RI, 028891707, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 DORIS AVENUE, WARWICK, RI, 028891707, US
Principal Officer's Name TERRI POTTER
Principal Officer's Address 77 DORIS AVENUE, WARWICK, RI, 028891707, US
Organization Name RHODE ISLAND STATE GRANGE INC
EIN 05-0381397
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Palmer Avenue, Warwick, RI, 02889, US
Principal Officer's Name David Wyman Sr
Principal Officer's Address 100 Palmer Avenue, Warwick, RI, 02889, US

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State