Name: | AQUIDNECK ISLAND ALL-VETS CLUB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Oct 1990 (35 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000062035 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | C/O 75 PHELPS ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | SOCIAL CLUB |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
GREGORY B. KLAIBER, ESQ. | Agent | 38 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
THOMAS NEY | PRESIDENT | 70 WYATT ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
ROBIN NEY | TREASURER | 70 WYATT ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
ARTHUR DENNIS | VICE PRESIDENT | SIMMONS ST NEWPORT , RI 02840 USA |
Name | Role | Address |
---|---|---|
JAY JACOME | DIRECTOR | 985 AQUIDNECK AVE MIDDLETOWN, RI 02842 USA |
LOCKWOOD LYONS | DIRECTOR | 30 EVARTS ST NEWPORT , RI 02840 USA |
MICHAEL J. MOITOZA | DIRECTOR | 75 PHELPS ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
DIANE M DULAC | SECRETARY | 985 AQUIDNEDCK AVE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
201989737680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985547760 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201858472690 | Annual Report | 2018-02-17 |
201857407530 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601975780 | Annual Report | 2016-07-13 |
201561609390 | Annual Report | 2015-05-12 |
201445796480 | Annual Report | 2014-09-10 |
201323999240 | Annual Report | 2013-06-17 |
201294527370 | Annual Report | 2012-07-06 |
201183306970 | Annual Report | 2011-09-21 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State