Name: | New Deal Club of North Providence |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Oct 1934 (90 years ago) |
Date of Dissolution: | 26 Dec 2019 (5 years ago) |
Date of Status Change: | 26 Dec 2019 (5 years ago) |
Identification Number: | 000032038 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 2221 BOSTON NECK ROAD, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | SOCIAL CLUB |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
NEW DEAL DEMOCRATIC CLUB OF NORTH PROVIDENCE Lymansville Community Club |
Name | Role | Address |
---|---|---|
THOMAS DELVECCHIO | Agent | 2221 BOSTON NECK ROAD, SAUNDERSTOWN, RI, 02874, USA |
Name | Role | Address |
---|---|---|
THOMAS DELVECCHIO | PRESIDENT | 2221 BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
THOMAS DELVECCHIO | TREASURER | 2221 BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
THOMAS ZAMBARANO | SECRETARY | 252 DONAHUE ROAD PASCOAG, RI 02859 USA |
Name | Role | Address |
---|---|---|
THOMAS ZAMBARANO | VICE PRESIDENT | 252 DONAHUE ROAD PASCOAG, RI 02859 US |
Name | Role | Address |
---|---|---|
RONALD LABRIE | DIRECTOR | 24 ZIPPORAH STREET NORTH PROVIDENCE, RI 02911 USA |
THOMAS DELVECCHIO | DIRECTOR | 2221 BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA |
THOMAS ZAMBARANO | DIRECTOR | 252 DONAHUE ROAD PASCOAG, RI 02859 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-10-02 | NEW DEAL DEMOCRATIC CLUB OF NORTH PROVIDENCE | New Deal Club of North Providence |
Name Change | 1948-12-01 | Lymansville Community Club | NEW DEAL DEMOCRATIC CLUB OF NORTH PROVIDENCE |
Name Change | 1948-10-15 | NEW DEAL DEMOCRATIC CLUB OF NORTH PROVIDENCE | Lymansville Community Club |
Number | Name | File Date |
---|---|---|
201930687600 | Articles of Dissolution | 2019-12-26 |
201930603330 | Annual Report | 2019-12-23 |
201927069970 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201870986810 | Annual Report | 2018-06-29 |
201870986450 | Statement of Change of Registered/Resident Agent Office | 2018-06-29 |
201867881850 | Revocation Notice For Failure to Maintain a Registered Office | 2018-05-31 |
201864682270 | Registered Office Not Maintained | 2018-05-11 |
201746953410 | Annual Report | 2017-07-03 |
201600874840 | Annual Report | 2016-06-21 |
201600874200 | Statement of Change of Registered/Resident Agent Office | 2016-06-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State