Search icon

NEW ENGLAND ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED

Company Details

Name: NEW ENGLAND ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Feb 1939 (86 years ago)
Identification Number: 000042454
ZIP code: 02876
County: Providence County
Principal Address: 501 GREAT ROAD P.O. BOX 128, SLATERSVILLE, RI, 02876-0128, USA
Purpose: TO ADVANCE THE SCIENCE PERTAINING TO THE PREVENTION AND DETECTION OF CRIME.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
GARY THOMANN PRESIDENT 2 SOUTH VALLEY ROAD PELHAM, MA 01035 USA

TREASURER

Name Role Address
GEORGE KELLEY III TREASURER 107 GLEN MEADOWS DR. PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
LOUIS FUSARO SR. SECRETARY 70 THAMES ST. NORWICH, CT 06360 USA

DIRECTOR

Name Role Address
LOUIS J FUSARO JR DIRECTOR 68 GROTON LONG POINT ROAD GROTON, CT 06385 USA
PATRICK JONES DIRECTOR 23 INDUSTRIAL WAY TIVERTON, RI 02878 USA
PHILIP JONES DIRECTOR 8 IREDALE STREET BRIDGTON, ME 04009 USA

Agent

Name Role Address
EDWARD YAZBAK Agent 501 GREAT ROAD UNIT 106 P.O. BOX 128, SLATERSVILLE, RI, 02876-0128, USA

Filings

Number Name File Date
202444639730 Annual Report 2024-01-24
202327362830 Annual Report 2023-02-02
202208645380 Annual Report 2022-01-26
202199582390 Statement of Change of Registered/Resident Agent 2021-07-28
202199582110 Annual Report 2021-07-28
202197867200 Statement of Change of Registered/Resident Agent Office 2021-06-07
202040802150 Annual Report 2020-05-26
201999348540 Annual Report 2019-06-25
201870098090 Annual Report 2018-06-20
201746053480 Annual Report 2017-06-23

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State