Ocean State Action

Name: | Ocean State Action |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Mar 1989 (36 years ago) |
Date of Dissolution: | 31 Dec 2013 (12 years ago) |
Date of Status Change: | 31 Dec 2013 (12 years ago) |
Identification Number: | 000054909 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | ADVOCACY AND LOBBYING ON ISSUES INCLUDING HEALTH CARE, ENVIRONMENTAL PROTECTION, CIVIL RIGHTS AND WOMENS ISSUES. |
Fictitious names: |
OCEAN STATE ACTION VICTORY CAMPAIGN (trading name, 2010-10-15 - ) |
Historical names: |
Rhode Island Electoral Coalition |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
PETER ASEN | Agent | 99 BALD HILL ROAD, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ROBERT WALSH, JR. | PRESIDENT | 99 BALD HIL ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
PAULA HODGES | DIRECTOR | 111 POINT STREET PROVIDENCE, RI 02907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-10-22 | Rhode Island Electoral Coalition | Ocean State Action |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
CO.9704006 | Charitable Organization | INACTIVE | No data | 2011-01-22 |
Number | Name | File Date |
---|---|---|
201332228870 | Articles of Dissolution | 2013-12-31 |
201323994290 | Annual Report | 2013-06-17 |
201201365800 | Annual Report | 2012-10-22 |
201299373620 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201292186470 | Annual Report | 2012-05-02 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State