Name: | Battery A, First Regiment, Rhode Island Light Artillery, Unit Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Dec 1990 (34 years ago) |
Identification Number: | 000062806 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | A UNIT ASSOCIATION HONORING THE VETERANS OF BATTERY A & GRAND ARMY OF THE REPUBLIC ARNOLD POST NO. 4 (ARNOLD'S BATTERY A) CONDUCTING EDUCATIONAL PROGRAMS AND THE UNIT HISTORY |
NAICS: | 813920 - Professional Organizations |
Historical names: |
Battery A, First Regiment, Rhode Island Light Artillery |
Name | Role | Address |
---|---|---|
GREGG A. MIERKA | Agent | 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
GREGG A MIERKA | PRESIDENT | 1351 CRANSTON ST CRANSTON, RI 02920 US |
Name | Role | Address |
---|---|---|
MARY MIERKA | TREASURER | 1351 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARY MIERKA | SECRETARY | 1351 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
RAYMOND FERRICK | VICE PRESIDENT | 4430 POST RD C12 WARWICK, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES VEACH | DIRECTOR | 93 LESNYK ROAD GOFFSTOWN, NH 03045 USA |
DOUGLAS R. NEIRMEYER | DIRECTOR | 302 W. SPRINGFIELD AVE UNIONI, MO 63084 USA |
LEE A TYRON | DIRECTOR | 4 RAVEN CIRCLE AVON, CT 06001 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-10-01 | Battery A, First Regiment, Rhode Island Light Artillery | Battery A, First Regiment, Rhode Island Light Artillery, Unit Association |
Number | Name | File Date |
---|---|---|
202453127820 | Annual Report | 2024-04-29 |
202335984220 | Annual Report | 2023-05-23 |
202210770230 | Annual Report | 2022-02-14 |
202198868620 | Annual Report | 2021-06-30 |
202043393600 | Annual Report | 2020-06-26 |
201999541950 | Annual Report | 2019-06-26 |
201867077820 | Annual Report | 2018-05-25 |
201746824080 | Annual Report | 2017-06-30 |
201601185440 | Annual Report | 2016-06-29 |
201564488280 | Annual Report | 2015-07-08 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State