Search icon

Quonset Noncommissioned Officers Club, Inc.

Company Details

Name: Quonset Noncommissioned Officers Club, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 1952 (72 years ago)
Date of Dissolution: 18 Feb 2015 (10 years ago)
Date of Status Change: 18 Feb 2015 (10 years ago)
Identification Number: 000032045
ZIP code: 02852
County: Washington County
Principal Address: 1 MINUTEMAN WAY, NORTH KINGSTOWN, RI, 02852, USA
Purpose: TO PROVIDE ACTIVITIES AND FACILITIES FOR FELLOWSHIP AND RECREATION FOR MEMBERS AND THEIR FAMILIES.
Historical names: The JUG CLUB RIANG INC.
The Rhode Island Air National Guard Club, Inc.
The Rhode Island Air National Guard Noncommissioned Officers Club, Inc.

Agent

Name Role Address
PETER PISCOPIO Agent QUONSET STATE AIRPORT 143 AIRLIFT WING 1 MINUTEMAN WAY, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
PETER PISCOPIO PRESIDENT 10 LARKSPUR ROAD WARWICK, RI 02886 USA

TREASURER

Name Role Address
SCOTT FREDERICK SELBY TREASURER 101 BRENTWOOD AVE. WARWICK, RI 02886 USA

SECRETARY

Name Role Address
KIM SLOWIK SECRETARY 14 NOTTINGHAM DR. LINCOLN, RI 02865 USA

DIRECTOR

Name Role Address
PETER PISCOPIO DIRECTOR 10 LARKSPUR RD WARWICK, RI 02889 USA

Events

Type Date Old Value New Value
Name Change 1987-08-31 The Rhode Island Air National Guard Noncommissioned Officers Club, Inc. Quonset Noncommissioned Officers Club, Inc.
Name Change 1969-01-09 The Rhode Island Air National Guard Club, Inc. The Rhode Island Air National Guard Noncommissioned Officers Club, Inc.
Name Change 1960-02-10 The JUG CLUB RIANG INC. The Rhode Island Air National Guard Club, Inc.

Filings

Number Name File Date
201555189620 Revocation Certificate For Failure to File the Annual Report for the Year 2015-02-18
201449652520 Revocation Notice For Failure to File An Annual Report 2014-11-06
201325208980 Annual Report 2013-07-17
201310371420 Annual Report 2013-01-28
201310371330 Reinstatement 2013-01-28
201310371510 Statement of Change of Registered/Resident Agent 2013-01-25
201309673500 Revocation Certificate For Failure to File the Annual Report for the Year 2013-01-14
201299326040 Revocation Notice For Failure to File An Annual Report 2012-10-15
201292680950 Annual Report 2012-05-10
201292680860 Reinstatement 2012-05-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State