Search icon

Rhode Island Grand Army of the Republic (GAR) Civil War Museum, Library and Research Center

Company Details

Name: Rhode Island Grand Army of the Republic (GAR) Civil War Museum, Library and Research Center
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Dec 1993 (31 years ago)
Identification Number: 000075163
ZIP code: 02920
County: Providence County
Principal Address: 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA
Purpose: HISTORICAL ARCHIVES FAMILY RESEARCH CENTER AND EDUCATIONAL FACILITY OF R.I. GRAND ARMY OF THE REPUBLIC CIVIL WAR MUSEUM.
NAICS: 813920 - Professional Organizations
Historical names: R.I. Grand Army of the Republic (GAR)/Sons of Union Veterans (SUV) Civil War Museum

Agent

Name Role Address
GREGG A. MIERKA Agent 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
GREGG A MIERKA PRESIDENT 1351 CRANSTON ST CRANSTON, RI 02920 USA

TREASURER

Name Role Address
MARY MIERKA TREASURER 1351 CRANSTON ST. CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
MARY MIERKA SECRETARY 1351 CRANSTON ST. CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
RAYMOND FERRICK VICE PRESIDENT 4430 POST RD. C12 WARWICK, RI 02818 USA

DIRECTOR

Name Role Address
JAMES VEACH DIRECTOR 93 LESNYK ROAD GOFFSTOWN, NH 03045 USA
DOUGLAS R NEIRMEYER DIRECTOR 302 W SPRINGFIELD AVE UNION, MO 63084 US
LEE A TYRON DIRECTOR 4 RAVEN CIRCLE AVON, CT 06001 US

Events

Type Date Old Value New Value
Name Change 2001-10-01 R.I. Grand Army of the Republic (GAR)/Sons of Union Veterans (SUV) Civil War Museum Rhode Island Grand Army of the Republic (GAR) Civil War Museum, Library and Research Center

Filings

Number Name File Date
202453123840 Annual Report 2024-04-29
202335985100 Annual Report 2023-05-23
202210764860 Annual Report 2022-02-14
202198870380 Annual Report 2021-06-30
202043389450 Annual Report 2020-06-26
201999548490 Annual Report 2019-06-26
201867075880 Annual Report 2018-05-25
201746825870 Annual Report 2017-06-30
201601184920 Annual Report 2016-06-29
201564486790 Annual Report 2015-07-08

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State