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 |
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
Name | Role | Address |
---|---|---|
DEBORAH JARDIN | Agent | 41 FRANCIS LANE P.O. BOX 165, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
JOHN HENSCH | PRESIDENT | 1606 N WHITE MOUNTAIN DR CHESTER, VA 23836 USA |
Name | Role | Address |
---|---|---|
JOHNATHAN QUINTAL | TREASURER | 35 LINCOLN AVE SOIMERSET, MA 02728 USA |
Name | Role | Address |
---|---|---|
PATRICK HENSCH | SECRETARY | P.O. BOX 288 NIANTIC, CT 06357 USA |
Name | Role | Address |
---|---|---|
FINLAY QUINTAL | VICE PRESIDENT | 44 WALTER LANE SWANSEA, MA 02777 USA |
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 |
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