Search icon

Rhode Island Reds Heritage Society

Company Details

Name: Rhode Island Reds Heritage Society
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 May 2002 (23 years ago)
Identification Number: 000124718
ZIP code: 02828
County: Providence County
Principal Address: P.O. BOX 190, GREENVILLE, RI, 02828, USA
Purpose: TO PERPETUATE THE GLORIUS, UNINTERRUPTED 51-YEAR HISTORY OF THE RHODE ISLAND REDS OF THE AMERICAN HOCKEY LEAGUE FROM 1926-27 THROUGH 1976-1977.
Fictitious names: Rhode Island Reds (trading name, 2010-03-12 - )

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM T. CONNELL Agent 537 MENDON ROAD, NORTH SMITHFIELD, RI, 02896-6959, USA

TREASURER

Name Role Address
BILL CONNELL TREASURER 537 MENDON ROAD NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
BILL O'CONNOR SECRETARY 74 NORMAN AVE CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
BOB SPAZIANO DIRECTOR 28 CARDINAL STREET WARWICK, RI 02886 USA
MIKE BAILEY DIRECTOR 2 DOGWOOD LANE NORWICH, CT 06360 USA
JIM CLEGG DIRECTOR 370 JAMES WAY APT H MARION, OH 43302 USA
MAL GOLDENBERG DIRECTOR 25 EARLES COURT NARRAGANSETT, RI 02882 USA
VIN CIMINI DIRECTOR 31 FANNING LANE GREENVILLE, RI 02828 USA
ANDRE MAYER DIRECTOR 4B SYDNEY ROSE CT JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
WAYNE FORREST PRESIDENT 154 WINSOR AVE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202445960400 Annual Report 2024-02-08
202328177550 Annual Report 2023-02-12
202208861500 Annual Report 2022-01-29
202198193010 Annual Report 2021-06-13
202040861580 Annual Report 2020-05-26
201913719980 Statement of Change of Registered/Resident Agent 2019-08-19
201996313820 Annual Report 2019-06-11
201994442720 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28
201993327280 Registered Office Not Maintained 2019-05-14
201866815900 Annual Report 2018-05-23

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State