Search icon

Justinian Law Society of Rhode Island, Inc.

Company Details

Name: Justinian Law Society of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 May 1994 (31 years ago)
Identification Number: 000076694
ZIP code: 02860
County: Providence County
Principal Address: 50 POWER ROAD, PAWTUCKET, RI, 02860, USA
Purpose: TO EDUCATE THE PUBLIC ON THE CONTRIBUTIONS OF THE JUSTINIAN CODE TO THE HISTORY AND LAW OF THE WORLD.

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND A. PACIA, ESQ. Agent 50 POWER ROAD, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
ANTHONY S. APREA ESQ. PRESIDENT 56 EXCHANGE TERRACE, 5TH FLOOR PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
JAMES P. HOWE ESQ. SECRETARY 36 SOUTH COUNTY COMMONS, SUITE C-6 WAKEFIELD, RI 02879 USA

NIABA STATE DELEGATE

Name Role Address
LAURA A. PISATURO ESQ. NIABA STATE DELEGATE 12 HALIGAN RD., MATHIAS BLDG, # 56 CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
CAROL A. ZANGARI ESQ. VICE PRESIDENT 935 JEFFERSON BLVD., SUITE 3001 WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
SHERRI L. PIZZI ESQ. DIRECTOR ONE FINANCIAL PLAZA, 18TH FLOOR PROVIDENCE, RI 02903 USA
ANTHONY GIANFRANCESCO ESQ. DIRECTOR 214 BROADWAY PROVIDENCE, RI 02903 USA
RICHARD L. GEMMA ESQ. DIRECTOR 150 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA
JOSEPH M. DIORIO ESQ. DIRECTOR 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA
GIOVANNI LA TERRA BELLINA ESQ. DIRECTOR 211 QUAKER LANE, SUITE 201 WEST WARWICK, RI 02893 USA
VALENTINO D. LOMBARDI ESQ. DIRECTOR 959 MINERAL SPRING AVENUE NORTH PROVIDENCE, RI 02904 USA
HON. RICHARD A. MEROLA ESQ. DIRECTOR ONE DORRANCE PLAZA PROVIDENCE, RI 02903 USA
JENNA PINGITORE TROTT ESQ. DIRECTOR 37 CHESTNUT ST. REHOBETH, MA 02769 USA
RALPH R. LIGUORI ESQ. DIRECTOR 1 CENTER PLACE PROVIDENCE, RI 02907 USA
CHARLES A. PISATURO JR ESQ. DIRECTOR 400 WESTMINSTER ST., STE 54 PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
THOMAS A. TARRO ESQ. TREASURER THE SUMMIT EAST, 300 CENTERVILLE RD., #330 WARWICK, RI 02886 USA

Filings

Number Name File Date
202452913910 Annual Report 2024-04-28
202334158370 Annual Report 2023-04-26
202220691820 Annual Report 2022-07-01
202220551520 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198281140 Annual Report 2021-06-15
202195691140 Annual Report 2021-04-13
202191791510 Revocation Notice For Failure to File An Annual Report 2021-02-17
201996056240 Annual Report 2019-06-06
201869923440 Annual Report 2018-06-18
201748006510 Annual Report 2017-07-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0478882 Corporation Unconditional Exemption 50 POWER RD, PAWTUCKET, RI, 02860-3451 2013-01
In Care of Name % RAYMOND A PACIA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_05-0478882_JUSTINIANLAWSOCIETYOFRHODEISLANDINC_08072012_01.tif

Form 990-N (e-Postcard)

Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 POWER ROAD, PAWTUCKET, RI, 02860, US
Principal Officer's Name THOMAS A TARRO III TREASURER
Principal Officer's Address 300 CENTERVILLE ROADSUMMIT, EASTSUITE 330, WARWICK, RI, 02886, US
Website URL WWW.JUSTINIANLAWRI.COM
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 CENTERVILLE RD SUMMIT EAST 330, WARWICK, RI, 02886, US
Principal Officer's Name THOMAS A TARRO III TREASURER
Principal Officer's Address 300 CENTERVILLE RD SUMMIT EAST 330, WARWICK, RI, 02886, US
Website URL WWW.JUSTINIANLAWRI.COM
Organization Name JUSTINIAN LAW SOCIETY OF RI INC
EIN 05-0478882
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 POWER ROAD, PAWTUCKET, RI, 02860, US
Principal Officer's Name THOMAS A TARRO III
Principal Officer's Address 50 POWER ROAD, PAWTUCKET, RI, 02860, US
Website URL WWW.JUSTINIANLAWRI.COM
Organization Name JUSTINIAN LAW SOCIETY OF RI INC
EIN 05-0478882
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 POWER ROAD, PAWTUCKET, RI, 02860, US
Principal Officer's Name THOMAS A TARRO III
Principal Officer's Address 50 POWER ROAD, PAWTUCKET, RI, 02860, US
Website URL WWW.JUSTINIANLAWRI.COM
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address ONE CENTER PLACE, PROVIDENCE, RI, 02903, US
Principal Officer's Name RALPH LIGUORI
Principal Officer's Address ONE CENTER PLACE, PROVIDENCE, RI, 02903, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address ONE CENTERPLACE, PROVIDENCE, RI, 02903, US
Principal Officer's Name RALPH LIGUORI
Principal Officer's Address ONE PROVIDENCE PLACE, PROVIDENCE, RI, 02903, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address SUMMIT EAST 300 CENTERVILLE RD, WARWICK, RI, 02886, US
Principal Officer's Name JOHN LA TERRA BELLINA
Principal Officer's Address ORSON AND BRUSNI 144 WAYLAND AVE, PROVIDENCE, RI, 02906, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address SUMMIT EAST 300 CENTERVILLE RD, WARWICK, RI, 02886, US
Principal Officer's Name JOHN LA TERRA BELLINA
Principal Officer's Address ORSON AND BRUSNI 144 WAYLAND AVE, PROVIDENCE, RI, 02906, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Summit East 300 Centerville Road Ap, Warwick, RI, 02886, US
Principal Officer's Name John La Terra Bellina
Principal Officer's Address Orson and Brusni 144 Wayland Ave, Providence, RI, 02906, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Summit East 300 Centerville Road Ap, Warwick, RI, 02886, US
Principal Officer's Name John La Terra Bellina
Principal Officer's Address Orson and Brusni 144 Wayland Ave, Providence, RI, 02906, US
Organization Name JUSTINIAN LAW SOCIETY OF RHODE ISLAND INC
EIN 05-0478882
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 POWER ROAD, PAWTUCKET, RI, 028503451, US
Principal Officer's Name Raymond A Pacia
Principal Officer's Address 50 Power Rd, Pawtucket, RI, 028503451, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JUSTINIAN LAW SOCIETY OF RI INC
EIN 05-0478882
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State