Name: | USS HOGGATT BAY ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Aug 1993 (32 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000073756 |
Principal Address: | 5868 ARGYLE WAY, RIVERSIDE, RI, 92506, USA |
Purpose: | LOCATING SHIPMATES & TO COMMEMORATE AND MEMORIALIZE THOSE SHIPMATES WHO LOST THEIR LIVES. |
Name | Role | Address |
---|---|---|
ESTHER GEARON | Agent | 2 BERKELEY TERRACE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
WILLIAM HALLER | PRESIDENT | 5300 MAGILL ROAD FARMINGDALE, NJ 07727 USA |
Name | Role | Address |
---|---|---|
ROBERT MONROE | DIRECTOR | 19224-33RD AVENUE SO SEATTLE, WA 98188 USA |
Number | Name | File Date |
---|---|---|
201862348600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857363340 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201729449150 | Annual Report | 2017-01-03 |
201627586290 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201576331860 | Annual Report | 2015-08-27 |
201436360430 | Annual Report | 2014-02-27 |
201435359020 | Annual Report | 2014-02-10 |
201435360080 | Annual Report | 2014-02-10 |
201435358500 | Reinstatement | 2014-02-10 |
201309677120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State