Name: | RHODE ISLAND VOLUNTEERS CIVIL WAR RE-ENACTORS ASSOCIATION 2ND RHODE ISLAND COMPANY D, 2ND VIRGINIA COMPANY D, CIVILIAN CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Feb 2000 (25 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000110878 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 111 WHITFORD STREET, WARWICK, RI, 02886, USA |
Purpose: | TO PROMOTE A GENERAL AWARENESS OF THE HISTORY OF THE CIVIL WAR ERA ITS PEOPLE THEIR LIFESTYLE AND THEIR DEDICATION TO THEIR BELIEFS |
Historical names: |
Rhode Island Volunteers Re-Enactors Association 2nd Rhode Island Company D, 2nd Virginia Company D, Civilian Corp. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM HOOPER | Agent | 111 WHITFORD STREET, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
WILLIAM HOOPER | PRESIDENT | 111 WHITFORD STREET WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
THEODORE J. URBANSKI | TREASURER | 233 WILLINGTON HILL ROAD WILLINGTON, CT 06279 USA |
Name | Role | Address |
---|---|---|
DANIEL DUPREE | SECRETARY | BENDICT STREET N. PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
RICHARD B PROVENCHER | VICE PRESIDENT | 24 BENDICT STREET N. PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
SAMUEL URBANSKI | DIRECTOR | 391 NORTH STT WINDSOR LOCKS, CT 06096 USA |
REBECCA L. URBANSKI | DIRECTOR | 391 NORTH STREET WINDSOR LOCKS, CT 06096 USA |
DEB HOOPER | DIRECTOR | 111 WHITFORD STREET WARWICK, RI 02886 UNI |
SUSAN GAGNON | DIRECTOR | 233 WILLINGTON HILL ROAD WILLINGTON, CT 06279 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-02-02 | Rhode Island Volunteers Re-Enactors Association 2nd Rhode Island Company D, 2nd Virginia Company D, Civilian Corp. | RHODE ISLAND VOLUNTEERS CIVIL WAR RE-ENACTORS ASSOCIATION 2ND RHODE ISLAND COMPANY D, 2ND VIRGINIA COMPANY D, CIVILIAN CORP. |
Number | Name | File Date |
---|---|---|
202105402130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101368250 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202193519770 | Annual Report | 2021-03-03 |
202191739620 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201998074620 | Annual Report | 2019-06-20 |
201868335460 | Annual Report | 2018-06-03 |
201746573780 | Annual Report | 2017-06-27 |
201699424030 | Annual Report | 2016-05-26 |
201561581100 | Annual Report | 2015-05-11 |
201439220830 | Annual Report | 2014-05-15 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State