Search icon

Providence Citywide Fire Network

Company Details

Name: Providence Citywide Fire Network
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Mar 1994 (31 years ago)
Date of Dissolution: 09 Feb 2016 (9 years ago)
Date of Status Change: 09 Feb 2016 (9 years ago)
Identification Number: 000075948
ZIP code: 02910
County: Providence County
Principal Address: 284 WEST EXCHANGE STREET, CRANSTON, RI, 02910, USA
Purpose: TO ASSIST OPERATIONS OF CANTEEN ONE.

Agent

Name Role Address
RAYMOND A. TAYLOR Agent 205 WAKEFIELD STREET, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
AJ SILVERMAN PRESIDENT 284 WEST EXCHANGE ST CRANSTON, RI 02910 USA

TREASURER

Name Role Address
JAMES ROACH TREASURER 28 CORAL RD NORTH ATTLEBORO, MA 02760 US

SECRETARY

Name Role Address
JAMES ROACH SECRETARY 28 CORAL RD NORTH ATTLEBORO, MA 02760 US

VICE PRESIDENT

Name Role Address
GREG JOLLY VICE PRESIDENT 26 RIVER AVE ATTLEBORO, MA 02703 US

DIRECTOR

Name Role Address
EVERETT MCCAIN DIRECTOR 63 CONGRESS AVE NORTH PROVIDENCE, RI 02911 US
FRED ALMEIDA DIRECTOR 434 BULGARMARSH RD TIVERTON, RI 02878 US
JOE MIGNONE DIRECTOR P.O. BOX 227 MEDWAY, MA 02053 US

Filings

Number Name File Date
201692164500 Revocation Certificate For Failure to File the Annual Report for the Year 2016-02-09
201588058780 Revocation Notice For Failure to File An Annual Report 2015-11-18
201451167740 Annual Report 2014-12-14
201449714110 Revocation Notice For Failure to File An Annual Report 2014-11-06
201331820750 Annual Report 2013-12-12
201330643710 Revocation Notice For Failure to File An Annual Report 2013-11-14
201206720370 Annual Report 2012-12-31
201299385010 Revocation Notice For Failure to File An Annual Report 2012-10-15
201291397390 Annual Report 2012-03-24
201288743490 Revocation Notice For Failure to File An Annual Report 2012-01-31

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State