Name: | RHODE ISLAND ARCHAEOLOGICAL SOCIETY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Apr 2000 (25 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000112112 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Purpose: | TO PROMOTE INTEREST IN AND THE STUDY OF ARCHAEOLOGY OF RHODE ISLAND THROUGH VARIOUS MEANS. |
Name | Role | Address |
---|---|---|
TOBIAS M. LEDERBERG, ESQ. | Agent | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | PRESIDENT | 400 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | DIRECTOR | 400 WESTMINSTER STREET, SUITE 200 PROVIDENCE, RI 02903 USA |
WILLIAM SIMMONS | DIRECTOR | 128 HOPE STREET PROVIDENCE, RI 02906 USA |
DUNCAN RITCHIE | DIRECTOR | 210 LONSDALE AVENUE PAWTUCKET, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201862352580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857385450 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201750899090 | Statement of Change of Registered/Resident Agent Office | 2017-10-03 |
201730603530 | Annual Report | 2017-01-23 |
201627606600 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201566169150 | Annual Report | 2015-07-27 |
201553085870 | Annual Report | 2015-01-12 |
201449694070 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201326297820 | Statement of Change of Registered/Resident Agent Office | 2013-07-29 |
201326297730 | Annual Report | 2013-07-29 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State