Search icon

Southeastern New England Chapter of Military Officers Association of America

Company Details

Name: Southeastern New England Chapter of Military Officers Association of America
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Nov 1990 (34 years ago)
Identification Number: 000062529
ZIP code: 02916
County: Providence County
Principal Address: 5 ELM AVENUE, RUMFORD, RI, 02916, USA
Purpose: TO AID ACTIVE DUTY AND RETIRED OFFICERS, THEIR DEPENDENTS AND SURVIVORS
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Historical names: Southeastern New England Chapter The Retired Officers Association

Agent

Name Role Address
ALBERT U FERRI Agent 5 ELM AVENUE, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
ALBERT V FERRI PRESIDENT 5 ELM AVENUE RUMFORD, RI 02916 USA

TREASURER

Name Role Address
WILLIAM ONOSKO TREASURER 53 WHEATFIELD COVE RD NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
MICHAEL ROSENBERG VICE PRESIDENT 6 PENDA LANE BRISTOL, RI 02809 USA

DIRECTOR

Name Role Address
PATRICK HANNIGAN DIRECTOR 157 HAMPTON WAY WAKEFIELD, RI 02879 USA
WILLIAM CRUPE DIRECTOR 260 HAMPTON WAY WAKEFIELD RI, RI 02879 USA
SUE POTTER DIRECTOR 26 JUNIPER CIRCLE JAMESTOWN, RI 02835 USA
STEPHEN LARSON DIRECTOR 100 WOODLAND DRIVE PORTSMOUTH, RI 02871 USA
EMIL CIPOLLA DIRECTOR 20 NINA RD PORTSMOUTH, RI 02871 USA
RICHARD FULLER DIRECTOR 11 KETTLE POINT AVE EAST PROVIDENCE, RI 02914 USA
ROY HARNESS DIRECTOR 21 HOLTEN AVE NEWPORT, RI 02840 USA
MICHAEL SLEIN DIRECTOR 428 GIBBS AVE NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2003-08-06 Southeastern New England Chapter The Retired Officers Association Southeastern New England Chapter of Military Officers Association of America

Filings

Number Name File Date
202445722170 Annual Report 2024-02-06
202329811660 Annual Report 2023-02-27
202209752780 Annual Report 2022-02-08
202209753390 Statement of Change of Registered/Resident Agent 2022-02-08
202209753840 Annual Report 2022-02-08
202209752230 Reinstatement 2022-02-08
202107356350 Revocation Certificate For Failure to File the Annual Report for the Year 2021-12-22
202102910610 Revocation Notice For Failure to File An Annual Report 2021-10-08
202102689930 Registered Office Not Maintained 2021-10-05
202101397700 Revocation Notice For Failure to File An Annual Report 2021-09-13

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State