Name: | St. Thomas Building Association of Cumberland |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Dec 1993 (31 years ago) |
Date of Dissolution: | 05 Feb 2022 (3 years ago) |
Date of Status Change: | 05 Feb 2022 (3 years ago) |
Identification Number: | 000074924 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | PO BOX 63, CUMBERLAND, RI, 02864, USA |
Purpose: | OWNING, OPERATING, AND MAINTAINING A BUILDING OR BUILDINGS FOR THE PURPOSE OF PROMOTING INTELLECTUAL CULTURE AND CHARITABLE WORKS. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS F BOUCHER | Agent | 15 KEOUGH STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
THOMAS F BOUCHER | PRESIDENT | 15 KEOUGH ST PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
STEPHEN R DUCHESNE | TREASURER | 154 TERRACE AVE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ROBERT A CHAPUT | SECRETARY | 46 HIGH RIDGE DRIVE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
GERALD FERGUSON | DIRECTOR | 111 MCGIRR ST. CUMBERLAND, RI 02864 USA |
ROBERT CHAPUT | DIRECTOR | 46 HIGH RIDGE DRIVE CUMBERLAND, RI 02864 USA |
PAUL J ROY | DIRECTOR | 2988 DIAMOND HILL RD CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202209477890 | Articles of Dissolution | 2022-02-05 |
202198253390 | Annual Report | 2021-06-15 |
202040747550 | Annual Report | 2020-05-24 |
201993035770 | Annual Report | 2019-05-14 |
201865716190 | Annual Report | 2018-05-15 |
201747316890 | Annual Report | 2017-07-13 |
201747316610 | Statement of Change of Registered/Resident Agent | 2017-07-13 |
201600656310 | Annual Report | 2016-06-14 |
201561991620 | Annual Report | 2015-05-27 |
201440755590 | Annual Report | 2014-06-09 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State