Search icon

Ocean State Flying Club

Company Details

Name: Ocean State Flying Club
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Apr 1971 (54 years ago)
Date of Dissolution: 16 Sep 2024 (7 months ago)
Date of Status Change: 16 Sep 2024 (7 months ago)
Identification Number: 000033942
ZIP code: 02837
County: Newport County
Principal Address: 41 FRANCIS LANE P.O. BOX 165, LITTLE COMPTON, RI, 02837, USA
Purpose: PLEASURE AVIATION

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DEBORAH JARDIN Agent 41 FRANCIS LANE P.O. BOX 165, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
JOHN HENSCH PRESIDENT 1606 N WHITE MOUNTAIN DR CHESTER, VA 23836 USA

TREASURER

Name Role Address
JOHNATHAN QUINTAL TREASURER 35 LINCOLN AVE SOIMERSET, MA 02728 USA

SECRETARY

Name Role Address
PATRICK HENSCH SECRETARY P.O. BOX 288 NIANTIC, CT 06357 USA

VICE PRESIDENT

Name Role Address
FINLAY QUINTAL VICE PRESIDENT 44 WALTER LANE SWANSEA, MA 02777 USA

DIRECTOR

Name Role Address
JOHN HENSCH DIRECTOR 1606 N WHITE MOUNTAIN DR CHESTER, VA 23836 USA
FINLAY QUINTAL DIRECTOR 44 WALTER LANE SWANSEA, MA 02777 USA
JOHNATHAN QUINTAL DIRECTOR 35 LINCOLN AVE SOMERSET, MA 02726 USA
PATRICK HENSCH DIRECTOR P.O. BOX 288 NIANTIC, CT 06357 USA
DEBORAH JARDIN DIRECTOR 41 FRANCIS LANE P.O. BOX 165 LITTLE COMPTON, RI 02837 USA

Filings

Number Name File Date
202459381190 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455850320 Revocation Notice For Failure to File An Annual Report 2024-06-17
202338916660 Annual Report 2023-06-29
202338432610 Revocation Notice For Failure to File An Annual Report 2023-06-20
202222356420 Annual Report 2022-08-22
202220484620 Revocation Notice For Failure to File An Annual Report 2022-06-28
202106913590 Annual Report 2021-12-08
202106913680 Statement of Change of Registered/Resident Agent 2021-12-08
202106913400 Reinstatement 2021-12-08
202100468870 Revocation Certificate For Failure to Maintain a Registered Office 2021-08-30

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State