Search icon

RHODE ISLAND POLICE OFFICERS EMERALD SOCIETY

Company Details

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

Agent

Name Role Address
JAMES R. TIERNEY Agent 16 EDGEWOOD AVENUE, CRANSTON, RI, 02905, USA

PRESIDENT

Name Role Address
ROBERT HART PRESIDENT 16 EDGEWOOD AVE CRANSTON, RI 02905 USA

SECRETARY

Name Role Address
WILLIAM MCGOVERN SECRETARY 23 NORTH FAIR ST WARWICK , RI 02888 US

VICE PRESIDENT

Name Role Address
JAMES` R TIERNEY VICE PRESIDENT PO BOX 339 SAUNDERSTOWN, RI 02874 USA

DIRECTOR

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

Filings

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