Name: | Rhode Island Commandery, Military Order of the Loyal Legion of the United States (R.I. MOLLUS) |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 May 2002 (23 years ago) |
Identification Number: | 000124947 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | STATE CHAPTER OF THE NATIONAL MILITARY ORDER OF THE LOYAL LEGION OF THE UNITED STATES |
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 |
---|---|---|
GREGG A. MIERKA | Agent | 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JOHN DUCCHESNEAU | PRESIDENT | 12 NARRAGANSETT AVENUE NEWPROT, RI 02840 USA |
Name | Role | Address |
---|---|---|
GREGG A MIERKA | TREASURER | 1351 CRANSTON ST CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
RAYMOND FERRICK | SECRETARY | 4430 POST RD WARWICK, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES VEACH | VICE PRESIDENT | 93 LESNYK RD GOFFSTOWN, NH 03045 USA |
Name | Role | Address |
---|---|---|
LEE A. TRYON | DIRECTOR | 4 RAVEN CIRCLE AVON, CT 06001 USA |
GREGG A MIERKA | DIRECTOR | 1351 CRANSTON ST CRANSTON, RI 02920 USA |
DOUGLAS R. NEIRMEYER | DIRECTOR | 302 W. SPRINGFIELD AVENUE UNION, MO 63084 USA |
Number | Name | File Date |
---|---|---|
202453110390 | Annual Report | 2024-04-30 |
202335978850 | Annual Report | 2023-05-23 |
202221160280 | Annual Report | 2022-07-12 |
202220391900 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198873110 | Annual Report | 2021-06-30 |
202043390410 | Annual Report | 2020-06-26 |
201900069900 | Annual Report | 2019-06-28 |
201867072690 | Annual Report | 2018-05-25 |
201746816120 | Annual Report | 2017-06-30 |
201601184290 | Annual Report | 2016-06-29 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State