Name: | Rhode Island Southern Firefighter's League |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Aug 2000 (25 years ago) |
Identification Number: | 000113818 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 996 MAIN ST PO BOX 25, HOPE VALLEY, RI, 02832, USA |
Purpose: | MUTUAL AID, JOINT TRAINING, RADIO COMMUNICATIONS, PURCHASING OF EQUIPMENT AND THE JOINT PURCHASE OF INSURANCE. |
Historical names: |
Rhode Island Southern Firemen |
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 |
---|---|---|
JUSTIN LEE | Agent | 996 MAIN STREET P.O. BOX 25, HOPE VALLEY, RI, 02832, USA |
Name | Role | Address |
---|---|---|
JUSTIN LEE | PRESIDENT | 996 MAIN STREET PO BOX 25 HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
ANDREW D KETTLE | TREASURER | 4891 OLD POST RD CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KORETSKI | SECRETARY | 222 WATCH HILL RD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KORETSKI | DIRECTOR | 222 WATCH HILL RD WESTERLY, RI 02891 USA |
TOM REED | DIRECTOR | 35 BILLS RD KINGSTON, RI 02881 USA |
JOHN MACKAY | DIRECTOR | 7 UNION STREET WESTERLY, RI 02891 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-02-04 | Rhode Island Southern Firemen | Rhode Island Southern Firefighter's League |
Number | Name | File Date |
---|---|---|
202452504460 | Annual Report | 2024-05-09 |
202338814740 | Annual Report | 2023-06-28 |
202338382780 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202220596260 | Annual Report | 2022-06-28 |
202220425830 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202214533750 | Annual Report - Amended | 2022-04-13 |
202198464750 | Annual Report | 2021-06-21 |
202046774910 | Annual Report | 2020-07-29 |
202035393610 | Annual Report | 2020-02-27 |
202035393430 | Reinstatement | 2020-02-27 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State