Name: | Arnold's Neck Shellfishermen's Cooperative, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Dec 1992 (32 years ago) |
Identification Number: | 000070565 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 130 LINCOLN STREET, NORTH KINGSTOWN, RI, 02852-1220, USA |
Purpose: | MAINTAIN A 20 SLIP DOCKING FACILITY FOR RHODE ISLAND COMMERCIAL SHELL FISHERMEN |
NAICS: | 336611 - Ship Building and Repairing |
Name | Role | Address |
---|---|---|
CHRISTOPHER A. D'OVIDIO | Agent | 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFFREY HALL | PRESIDENT | 1685 S. COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
BRUCE EASTMAN | TREASURER | 130 LINCOLN ST. N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
SCOTT CAPWELL | SECRETARY | 520 PERRY HILL RD. GREENE, RI 02816 USA |
Name | Role | Address |
---|---|---|
TODD MCGILL | VICE PRESIDENT | 50 TOWER RD. WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
ANGELO RANDALL | DIRECTOR | 12 STUART STREET COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202447285330 | Annual Report | 2024-02-26 |
202330829580 | Annual Report | 2023-03-14 |
202326484470 | Statement of Change of Registered/Resident Agent Office | 2023-01-23 |
202326482980 | Statement of Change of Registered/Resident Agent Office | 2023-01-23 |
202210736830 | Annual Report | 2022-02-14 |
202101590020 | Statement of Change of Registered/Resident Agent | 2021-09-15 |
202193413870 | Annual Report | 2021-03-01 |
202036756810 | Annual Report | 2020-03-24 |
201988116350 | Annual Report | 2019-03-01 |
201861118240 | Annual Report | 2018-03-28 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State