Name: | Rhode Island State Airport Post No. 61 - Building Committee |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jun 1955 (70 years ago) |
Date of Dissolution: | 07 Mar 2017 (8 years ago) |
Date of Status Change: | 07 Mar 2017 (8 years ago) |
Identification Number: | 000078604 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 272 PETTACONSETT AVENUE, WARWICK, RI, 02888, USA |
Purpose: | NON PROFIT VETERANS ORGANIZATION 116 |
Name | Role | Address |
---|---|---|
RAYMOND A. CRIBARI | Agent | 137 COLONIAL AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
RAYMOND CRIBARI | PRESIDENT | 137 COLONIAL AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JAMES FLEET | DIRECTOR | CEDAR POND DRIVE UNIT 7 WARWICK, RI 02886 |
Number | Name | File Date |
---|---|---|
201737497420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627589930 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201562363390 | Annual Report | 2015-06-01 |
201441173960 | Annual Report | 2014-06-13 |
201324458520 | Annual Report | 2013-06-21 |
201294006820 | Annual Report | 2012-06-14 |
201180773540 | Annual Report | 2011-06-28 |
201063625410 | Annual Report | 2010-06-18 |
200946678080 | Annual Report | 2009-06-15 |
200811727800 | Annual Report | 2008-06-09 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State