Name: | RHODE ISLAND REPUBLICAN STATE CENTRAL COMMITTEE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Apr 1986 (39 years ago) |
Identification Number: | 000038339 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 1800 POST ROAD SUITE 17-1, WARWICK, RI, 02886, USA |
Purpose: | DUTIES GRANTED TO STATE POLITICAL COMMITTEES BY LAW. |
Fictitious names: |
RI Clean Slate Committee (RICSC) (trading name, 2010-08-13 - ) |
NAICS
813940 Political OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of national, state, or local political parties or candidates. Included are political groups organized to raise funds for a political party or individual candidates. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DANIEL P. REILLY, ESQ. | Agent | 11 HAWTHORNE AVENUE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JOSEPH POWERS | PRESIDENT | 200 PIPPIN ORCHARD ROAD CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
STEVE FRIAS | DIRECTOR | 107 GARDEN HILLS DRIVE SOUTH KINGSTOWN, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202449918100 | Annual Report | 2024-04-15 |
202340511860 | Annual Report | 2023-08-23 |
202340511950 | Statement of Change of Registered/Resident Agent | 2023-08-23 |
202340512010 | Annual Report | 2023-08-23 |
202340512290 | Annual Report | 2023-08-23 |
202340512560 | Annual Report | 2023-08-23 |
202340512740 | Annual Report | 2023-08-23 |
202340511040 | Reinstatement | 2023-08-23 |
202032380460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927043970 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State