Name: | Block Island Post #36 of the American Legion |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Oct 1927 (97 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000031485 |
ZIP code: | 02807 |
County: | Washington County |
Principal Address: | LEGION SQUARE P.O. BOX 777, BLOCK ISLAND, RI, 02807, USA |
Purpose: | TO COMMORATE THE VETERANS OF VARIOUS WARS 248 |
NAICS: | 813410 - Civic and Social Organizations |
Name | Role | Address |
---|---|---|
SAM SPAK | Agent | LEGION SQUARE P.O. BOX 777, BLOCK ISLAND, RI, 02807, USA |
Name | Role | Address |
---|---|---|
CHARLES WEBER | PRESIDENT | PO BOX 959 - PAYNE ROAD BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
BRUCE JOHNSON | DIRECTOR | CORN NECK ROAD, PO BOX 136 BLOCK ISLAND, RI 02807 USA |
Number | Name | File Date |
---|---|---|
202032379860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927021950 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201866814660 | Annual Report | 2018-05-23 |
201744751270 | Annual Report | 2017-06-02 |
201601158570 | Annual Report | 2016-06-29 |
201561310070 | Annual Report | 2015-04-30 |
201438728670 | Annual Report | 2014-05-05 |
201322253190 | Annual Report | 2013-06-05 |
201293808560 | Annual Report | 2012-06-07 |
201179416090 | Annual Report | 2011-06-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State