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. |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
JOSEPH BAKER | Agent | 209 EDMOND DR, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
DANIEL BENSON | SECRETARY | 128 SUGARBUSH TRAIL SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
JASON WELESKO | PRESIDENT | 225 COLE DRIVE NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
ANDREW HAYES | TREASURER | 350 NORTH QUIDNESSETT ROAD NORTH KINGSTOWN, RI 02852 RI |
Name | Role | Address |
---|---|---|
MICHAEL SIPALA | VICE PRESIDENT | 13 PAMELA COURT NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
JOSEPH BAKER | PAST PRESIDENT | 209 EDMOND DRIVE NORTH KINGSTOWN, RI 02852 USA |
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 |
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 |
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