Name: | Rumford Little League Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 May 1954 (71 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000031339 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | P.O. BOX 4953, RUMFORD, RI, 02916, USA |
Purpose: | LITTLE LEAGUE BASEBALL |
Name | Role | Address |
---|---|---|
TOM COSTA | Agent | 94 MILLER AVENUE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
KEVIN ROCHE | PRESIDENT | PO BOX 4953 RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
KEVIN ROCHE | DIRECTOR | PO BOX 4953 RUMFORD, RI 02916 USA |
THOMAS COSTA | DIRECTOR | PO BOX 4953 RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201862344990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857358580 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201692864220 | Reinstatement | 2016-12-22 |
201692879260 | Annual Report | 2016-02-22 |
201692879620 | Annual Report | 2016-02-22 |
201692160700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588008730 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201438529970 | Annual Report | 2014-04-29 |
201435951350 | Annual Report | 2014-02-21 |
201435952230 | Annual Report | 2014-02-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State