Name: | RHODE ISLAND POLICE OFFICERS EMERALD SOCIETY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Mar 2001 (24 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000117521 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 16 EDGEWOOD AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | PROMOTING FRIENDSHIP AND FRATERNALISM AMONG ITS MEMBERS |
Name | Role | Address |
---|---|---|
JAMES R. TIERNEY | Agent | 16 EDGEWOOD AVENUE, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
ROBERT HART | PRESIDENT | 16 EDGEWOOD AVE CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
WILLIAM MCGOVERN | SECRETARY | 23 NORTH FAIR ST WARWICK , RI 02888 US |
Name | Role | Address |
---|---|---|
JAMES` R TIERNEY | VICE PRESIDENT | PO BOX 339 SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
JOSEPH C COFFEY | DIRECTOR | 24 WEBER AVENUE WARWICK, RI 02886 USA |
JAMES T CROWSHAW | DIRECTOR | 89 SHELDON STREET CRANSTON, RI 02905 USA |
JOSEPH MCGARRY | DIRECTOR | 522 GAUVIN DRIVE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
201862353640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857343810 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201628539060 | Annual Report | 2016-12-05 |
201627563200 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201572729850 | Annual Report | 2015-08-09 |
201443019950 | Statement of Change of Registered/Resident Agent | 2014-07-23 |
201443019770 | Annual Report | 2014-07-23 |
201323939110 | Annual Report | 2013-06-17 |
201323938780 | Statement of Change of Registered/Resident Agent | 2013-06-17 |
201295035720 | Annual Report | 2012-07-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State