Search icon

Barrington Little League

Company Details

Name: Barrington Little League
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 May 1993 (32 years ago)
Identification Number: 000073084
ZIP code: 02806
County: Bristol County
Principal Address: P.O. BOX 282, BARRINGTON, RI, 02806, USA
Purpose: GOOD SPORTSMANSHIP

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
AARON AGUIAR PRESIDENT 4 TIFFANY CIRCLE BARRINGTON, RI 02806 USA

TREASURER

Name Role Address
ROBERT KNYCHALSKI TREASURER 14 CHAPMAN LANE BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
MICHELLE AGUIAR DIRECTOR 4 TIFFANY CIR BARRINGTON, RI 02806 USA
JODY CORCORAN DIRECTOR 3 LEE ROAD BARRINGTON, RI 02806 USA
JEFF POSSIEL DIRECTOR 15 STARBROOK DRIVE BARRINGTON, RI 02806 USA
MARC COPPOLINO DIRECTOR 2 BROADVIEW DRIVE BARRINGTON, RI 02806 USA
LEO ESPINDLE DIRECTOR 20 LISTER DRIVE BARRINGTON, RI 02806 USA
MICHAEL FLORIANI DIRECTOR 237 MAPLE AVENUE BARRINGTON, RI 02806 USA
MICHAEL LUNARDELLI DIRECTOR 29 CHAPIN ROAD BARRINGTON, RI 02806 USA
RACHEL GAYLORD DIRECTOR 92 GOVERNOR BRADFORD DRIVE BARRINGTON, RI 02806 USA
JEANNE HENDRICKS DIRECTOR 6 MIDDLE STREET BARRINGTON, RI 02806 USA
RYAN DESJARDINS DIRECTOR 337 SOWAMS ROAD BARRINGTON, RI 02806 USA

Agent

Name Role Address
FONTAINE BELL, LLP Agent 1 DAVOL SQUARE PENTHOUSE, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
JEREMY JOKELL SECRETARY 19 RUSTWOOD DRIVE BARRINGTON, RI 02806 USA

VICE PRESIDENT

Name Role Address
MIKE RAIA VICE PRESIDENT 9 ALFRED DROWNE ROAD BARRINGTON, RI 02806 USA

Filings

Number Name File Date
202445756760 Annual Report 2024-02-06
202340127160 Annual Report 2023-08-03
202340127340 Annual Report 2023-08-03
202340127070 Reinstatement 2023-08-03
202224050470 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220536220 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199167560 Annual Report 2021-07-08
202047196540 Annual Report 2020-07-31
201902776400 Annual Report 2019-07-09
201872679350 Annual Report 2018-07-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State