Name: | U. S. NAVY CRUISER SAILORS ASSN |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 18 Jun 1992 (33 years ago) |
Date of Dissolution: | 16 Jan 2024 (a year ago) |
Date of Status Change: | 16 Jan 2024 (a year ago) |
Identification Number: | 000068687 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 17 WILLIAM DRIVE, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO BENEFIT NAVY CRUISER SAILORS, THEIR WIDOWS AND ORPHANS.TO PERPETUATE THE INTEREST IN THE U.S. NAVY CRUISERS. |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD J. AUGUST | Agent | 17 WILLIAM DRIVE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
DAVID B. BLOMSTROM SR | PRESIDENT | 3106 RIVER FERN DRIVE RICHMOND, TX 77469 US |
Name | Role | Address |
---|---|---|
LARRY M AANDAHL | VICE PRESIDENT | 4624 HELEN BELL WAY JURUPA VALLEY, CA 91752 USA |
Name | Role | Address |
---|---|---|
CHARLES C. DEPAOLO | DIRECTOR | 555 REVOLUTIONARY WAY WARMINSTER, PA 18974 US |
LESTER W. SPERBERG | DIRECTOR | 754 POINT ARGUELLO OCEANSIDE, CA 92058 US |
HAROLD J. GAUTHIER | DIRECTOR | 2672 ROYAL RIDGE DRIVE SPRINGHILL, FL 34606 US |
GARY G HANNA | DIRECTOR | 11225 E. 34TH AVENUE SPOKANE VALLEY, WA 99206 USA |
Name | Role | Address |
---|---|---|
CHANNING M. ZUCKER | TREASURER | 717 SAN REMO COURT VIRGINIA BEACH, VA 23454 US |
Name | Role | Address |
---|---|---|
JAMES F. CHRYST | SECRETARY | 34 SNYDER HOLLOW ROAD NEW PROVIDENCE, PA 17560 US |
Number | Name | File Date |
---|---|---|
202444059880 | Articles of Dissolution | 2024-01-16 |
202328300110 | Annual Report | 2023-02-14 |
202224831420 | Certificate of Correction | 2022-11-22 |
202224627320 | Miscellaneous Filing (Fee Applicable) | 2022-11-09 |
202219901770 | Annual Report | 2022-06-22 |
202104796050 | Annual Report | 2021-11-07 |
202101373920 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202042405890 | Annual Report | 2020-06-17 |
201997513120 | Annual Report | 2019-06-17 |
201871789960 | Annual Report | 2018-07-06 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State