Search icon

Rhode Island Commandery, Military Order of the Loyal Legion of the United States (R.I. MOLLUS)

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
GREGG A. MIERKA Agent 1351 CRANSTON STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JOHN DUCCHESNEAU PRESIDENT 12 NARRAGANSETT AVENUE NEWPROT, RI 02840 USA

TREASURER

Name Role Address
GREGG A MIERKA TREASURER 1351 CRANSTON ST CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
RAYMOND FERRICK SECRETARY 4430 POST RD WARWICK, RI 02818 USA

VICE PRESIDENT

Name Role Address
JAMES VEACH VICE PRESIDENT 93 LESNYK RD GOFFSTOWN, NH 03045 USA

DIRECTOR

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

Filings

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