Name: | CRANSTON AMERICAN LITTLE LEAGUE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Jun 1970 (55 years ago) |
Date of Dissolution: | 14 Jan 2013 (12 years ago) |
Date of Status Change: | 14 Jan 2013 (12 years ago) |
Identification Number: | 000041243 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 180 JORDAN AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | LITTLE LEAGUE BASEBALL LEAGUE |
Name | Role | Address |
---|---|---|
EDWARD J. GOMES, ESQ. | Agent | 91 FRIENDSHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICK LANIGAN | PRESIDENT | 180 JORDAN AVE CRANSTON, RI 02910 |
Name | Role | Address |
---|---|---|
FRANK PALAZZO | DIRECTOR | 115 CURRY RD CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201309674660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299327010 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201184468000 | Annual Report | 2011-10-25 |
201175953300 | Annual Report - Amended | 2011-03-02 |
201067841140 | Annual Report | 2010-09-30 |
200955068410 | Annual Report - Amended | 2009-11-18 |
200946340040 | Annual Report | 2009-06-11 |
200837675190 | Annual Report | 2008-11-14 |
200701278540 | Annual Report | 2007-10-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State