Search icon

North Kingstown Wickford Little League

Company Details

Name: North Kingstown Wickford Little League
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Oct 1989 (36 years ago)
Identification Number: 000057826
ZIP code: 02852
County: Washington County
Principal Address: 225 COLE DRIVE, NORTH KINGSTOWN, RI, 02852, USA
Purpose: YOUTH BASEBALL LEAGUE
Historical names: WICKFORD LITTLE LEAGUE, INC.

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH BAKER Agent 209 EDMOND DR, NORTH KINGSTOWN, RI, 02852, USA

SECRETARY

Name Role Address
DANIEL BENSON SECRETARY 128 SUGARBUSH TRAIL SAUNDERSTOWN, RI 02874 USA

PRESIDENT

Name Role Address
JASON WELESKO PRESIDENT 225 COLE DRIVE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
ANDREW HAYES TREASURER 350 NORTH QUIDNESSETT ROAD NORTH KINGSTOWN, RI 02852 RI

VICE PRESIDENT

Name Role Address
MICHAEL SIPALA VICE PRESIDENT 13 PAMELA COURT NORTH KINGSTOWN, RI 02852 USA

PAST PRESIDENT

Name Role Address
JOSEPH BAKER PAST PRESIDENT 209 EDMOND DRIVE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
FRANK MCGEE III DIRECTOR 16 GLENDALE CIRCLE NORTH KINGSTOWN, RI 02852 USA
ROBERT MEZZANOTTE DIRECTOR 362 LAUREL RIDGE LANE NORTH KINGSTOWN, RI 02852 USA
EDWARD COONEY JR DIRECTOR 22 ALLISON COURT NORTH KINGSTOWN, RI 02852 USA

Events

Type Date Old Value New Value
Name Change 2019-06-28 WICKFORD LITTLE LEAGUE, INC. North Kingstown Wickford Little League
Merged 2019-06-28 North Kingstown American Little League on North Kingstown Wickford Little League

Filings

Number Name File Date
202451584120 Annual Report 2024-04-19
202326273380 Annual Report 2023-01-19
202221937620 Annual Report 2022-08-04
202221939020 Statement of Change of Registered/Resident Agent 2022-08-04
202220509710 Revocation Notice For Failure to File An Annual Report 2022-06-28
202207846760 Annual Report 2022-01-10
202207842780 Reinstatement 2022-01-10
202105397850 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101400770 Revocation Notice For Failure to File An Annual Report 2021-09-13
202042409960 Annual Report 2020-06-17

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State