Name: | Bradford Fire District |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jan 1937 (88 years ago) |
Date of Dissolution: | 13 Sep 2023 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000031607 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Purpose: | FIRE PROTECTION JANUARY SESSION 1937 |
NAICS: | 813920 - Professional Organizations |
Name | Role | Address |
---|---|---|
JON D. LALLO | Agent | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
FRANK MANFREDI | DIRECTOR | 169 BRADFORD ROAD BRADFORD, RI 02808 USA |
JOYCE STANCZYK | DIRECTOR | 18 LAUDONE DRIVE BRADFORD, RI 02808 USA |
Name | Role | Address |
---|---|---|
FRANK MANFREDI | PRESIDENT | 169 BRADFORD ROAD BRADFORD, RI 02808 USA |
Number | Name | File Date |
---|---|---|
202341630560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338480530 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202224652520 | Annual Report | 2022-11-10 |
202224652610 | Annual Report | 2022-11-10 |
202224652430 | Reinstatement | 2022-11-10 |
202105395630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101418450 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202042440710 | Annual Report | 2020-06-18 |
201997525330 | Annual Report | 2019-06-17 |
201874820750 | Annual Report | 2018-08-17 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State