Name: | DIAMONDS OF GREEN, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jun 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: | 000118942 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 55 BRENTON COURT, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | PROMOTION AND DEVELOPMENT OF IRISH/AMERICAN RELATIONS THROUGH BASEBALL |
Name | Role | Address |
---|---|---|
JAMES M. CALLAGHAN | Agent | 3 BROWN STREET, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
RAYMOND LEBLANC | DIRECTOR | 55 BRENTON COURT NORTH KINGSTOWN, RI 02852 USA |
JOHN PYNE | DIRECTOR | 315 BUTTERNUT DRIVE NORTH KINGSTOWN, RI 02852 USA |
FRANCIS X MCCROSSAN | DIRECTOR | 35 STONE HILL DRIVE NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
201862353910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857348220 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201699846120 | Annual Report | 2016-06-09 |
201699845240 | Statement of Change of Registered/Resident Agent | 2016-06-05 |
201699110410 | Agent Resigned | 2016-05-18 |
201564109680 | Annual Report | 2015-06-29 |
201439838990 | Annual Report | 2014-05-22 |
201321659010 | Annual Report | 2013-05-28 |
201294491680 | Annual Report | 2012-07-02 |
201180984810 | Annual Report | 2011-07-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State