Name: | LOCAL 387 AMERICAN POSTAL WORKERS UNION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Oct 1989 (35 years ago) |
Identification Number: | 000058205 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1192 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA |
Purpose: | UNION |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
VINCEMT CRESPO | Agent | 1192 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
VINCENT J CRESPO | PRESIDENT | 1057 MAIN STEET WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
CHARLES ELLISON | TREASURER | 118 HAWKINS ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
LLOYD BRAZEE | VICE PRESIDENT | 33 PICABO STREET DANIELSON, CT 08239 USA |
Name | Role | Address |
---|---|---|
VINCENT J CRESPO | DIRECTOR | 1057 MAIN STREET WEST WARWICK, RI 02893 USA |
LLOYD BRAZEE | DIRECTOR | 33 PICABO STREET DANIELSON, CT 06239 USA |
CHARLES ELLISON | DIRECTOR | 118 HAWKINS STREET PROVIDENCE, RI 02908 USA |
Number | Name | File Date |
---|---|---|
202451530730 | Statement of Change of Registered/Resident Agent | 2024-04-19 |
202450048830 | Annual Report | 2024-04-03 |
202334502010 | Annual Report | 2023-04-28 |
202215859110 | Annual Report | 2022-04-27 |
202198165530 | Annual Report | 2021-06-11 |
202041646230 | Annual Report | 2020-06-08 |
201995493550 | Annual Report | 2019-06-05 |
201868748530 | Annual Report | 2018-06-06 |
201745324130 | Annual Report | 2017-06-12 |
201699793460 | Annual Report | 2016-06-03 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State