Name: | Yankee Waterfowler's Hunting Retriever Club, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 May 1992 (33 years ago) |
Date of Dissolution: | 07 Jun 2024 (10 months ago) |
Date of Status Change: | 07 Jun 2024 (10 months ago) |
Identification Number: | 000068850 |
Principal Address: | 371 NORTH BEAR HILL ROAD, CHAPLIN, CT, 06235, USA |
Purpose: | EDUCATE OWNERS, HANDLERS & THE GEN. PUBLIC & TO PROMOTE/EN-COURAGE QUALITY IN THE BREEDING OF HUNTING RETRIEVERS. |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LARRY BLASBALG | Agent | 221 RIVER ROAD SAUNDERSTOWN RI 02874 P.O. BOX 7, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
KATE LUSSIER | PRESIDENT | 105 CEMETRY ROAD CANTERBURY, CT 06331 USA |
Name | Role | Address |
---|---|---|
THOMAS HOAGLAND | TREASURER | 371 NORTH BEAR HILL ROAD CHAPLIN, CT 06235 USA |
Name | Role | Address |
---|---|---|
ANASTASIA LITKE | SECRETARY | 23 LEMEK LANE TOLLAND, CT 06084 USA |
Name | Role | Address |
---|---|---|
KATE LUSSIER | VICE PRESIDENT | 105 CEMETRY ROAD CANTERBURY,, CT 06331 USA |
MARSHALL JOHNSON | VICE PRESIDENT | 53 STEFHANIE LANE WESTFIELD, MA 01065 USA |
Name | Role | Address |
---|---|---|
CARMEN KUEGLER | ASSISTANT SECRETARY | 18 GRISWOLD POINT OLD LYM, CT 06371 USA |
Name | Role | Address |
---|---|---|
WAYNE SUMNER | DIRECTOR | 77 W. GROVE STREET MIDDLEBORO, MA 02346 USA |
PHILIP MAGNUSON | DIRECTOR | 102 GOV. PRENCE RD. BREWSTER, MA 02631 USA |
JO ANN REYNOLDS | DIRECTOR | 159 CRESENT STREET WILLIMANTIC, CT 06226 USA |
Number | Name | File Date |
---|---|---|
202455473420 | Revocation Certificate For Failure to Maintain a Registered Office | 2024-06-07 |
202449771020 | Revocation Notice For Failure to Maintain a Registered Office | 2024-03-29 |
202448872160 | Registered Office Not Maintained | 2024-01-04 |
202328337620 | Annual Report | 2023-02-14 |
202209232840 | Annual Report | 2022-02-02 |
202198197540 | Annual Report | 2021-06-13 |
202041337390 | Annual Report | 2020-06-03 |
201999472010 | Annual Report | 2019-06-26 |
201994450680 | Revocation Notice For Failure to Maintain a Registered Office | 2019-05-28 |
201993328890 | Registered Office Not Maintained | 2019-05-14 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State