Search icon

New Deal Club of North Providence

Company Details

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

Agent

Name Role Address
THOMAS DELVECCHIO Agent 2221 BOSTON NECK ROAD, SAUNDERSTOWN, RI, 02874, USA

PRESIDENT

Name Role Address
THOMAS DELVECCHIO PRESIDENT 2221 BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA

TREASURER

Name Role Address
THOMAS DELVECCHIO TREASURER 2221 BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA

SECRETARY

Name Role Address
THOMAS ZAMBARANO SECRETARY 252 DONAHUE ROAD PASCOAG, RI 02859 USA

VICE PRESIDENT

Name Role Address
THOMAS ZAMBARANO VICE PRESIDENT 252 DONAHUE ROAD PASCOAG, RI 02859 US

DIRECTOR

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

Events

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

Filings

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