Name: | WARREN FISHERMAN'S DOCKING ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 1986 (38 years ago) |
Date of Dissolution: | 07 Mar 2017 (8 years ago) |
Date of Status Change: | 07 Mar 2017 (8 years ago) |
Identification Number: | 000040533 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 665 METACOM AVENUE, WARREN, RI, 02885, USA |
Purpose: | TO MAINTAIN DOCKING FOR WARREN FISHERMEN |
Name | Role | Address |
---|---|---|
ROBERT J. HEALEY, JR. ESQ. | Agent | 665 METACOM AVENUE, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
IGNATIUS DELEKTA JR | TREASURER | 38 MAPLE STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
JOHN HUNT | PRESIDENT | 15 BARKER AVENUE WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
JOHN HUNT | DIRECTOR | 15 BARKER AVENUE WARREN, RI 02885 USA |
THOMAS DRAINVILLE | DIRECTOR | 141 FATIMA DRIVE WARREN, RI 02885 USA |
Number | Name | File Date |
---|---|---|
201737494500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627544100 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201588971520 | Annual Report | 2015-12-09 |
201587968260 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201441282680 | Annual Report | 2014-06-16 |
201324274030 | Annual Report | 2013-06-20 |
201295457540 | Annual Report | 2012-07-30 |
201176776430 | Annual Report | 2011-03-21 |
201176776250 | Annual Report | 2011-03-21 |
201175964720 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State