Name: | Korean War Veterans Assoc. Inc. Ocean State Chapter #1 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Apr 1996 (29 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000089104 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 54 FERNCREST DRIVE, PAWTUCKET, RI, 02861, USA |
Purpose: | THE FRATERNAL PATRIOTIC, CIVIC, CHARITABLE, BENEVOLENT, SOCIAL RECREATIONAL AND EDUCATIONAL ACTIVITIES. |
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 |
---|---|---|
ANTERO LOPES MARTINS | Agent | 54 FERNCREST DRIVE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
ANTERO LOPES MARTINS | PRESIDENT | 54 FERNCREST DRIVE PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
JOHN E. SHEA | DIRECTOR | 54 DALTON STREET RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201989741010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985538830 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201746047010 | Annual Report | 2017-06-22 |
201603114880 | Annual Report | 2016-08-02 |
201603114790 | Statement of Change of Registered/Resident Agent | 2016-08-02 |
201695285590 | Annual Report | 2016-03-28 |
201695285680 | Statement of Change of Registered/Resident Agent | 2016-03-28 |
201695285310 | Reinstatement | 2016-03-28 |
201694126560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-03-10 |
201589771390 | Revocation Notice For Failure to File An Annual Report | 2015-12-28 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State