Name: | The RI State Association of Fire Fighters Line of Duty Death Benefit Fund |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Jul 2002 (23 years ago) |
Identification Number: | 000126172 |
ZIP code: | 02911 |
County: | Providence County |
Principal Address: | 1865 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA |
Purpose: | TO HONOR AND PERPETUATE THE MEMORY OF DECEASED AND INJURED FIRE FIGHTERS AND RESCUE PERSONNEL WHO ARE KILLED IN THE LINE OF DUTY. |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KEITH A. CALCI | Agent | 789 WASHINGTON STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
JOSEPH ANDRIOLE | PRESIDENT | 12 NORTH STREET JOHNSTON , RI 02919 USA |
Name | Role | Address |
---|---|---|
KEITH CALCI | SECRETARY | 789 WASHINGTON STREET COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ARMAND NIQUETTE | VICE PRESIDENT | 19 HILLSIDE AVENUE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
SCOTT SMITH | DIRECTOR | 51 ELLA AVENUE WOONSOCKET, RI 02895 USA |
JOHN JORDAN | DIRECTOR | 8 EVERETT ST. UNIT 3 NEWPORT, RI 02840 USA |
JIM RITA | DIRECTOR | 57 MARY AVENUE WEST WARWICK, RI 02816 USA |
JAY PETRILLO | DIRECTOR | 111 BISHOP HILL ROAD JOHNSTON , RI 02919 USA |
Name | Role | Address |
---|---|---|
BRIAN WILLETTE | TREASURER | 9 DRIFTWOOD DRIVE COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202451768700 | Annual Report | 2024-04-21 |
202326825750 | Annual Report | 2023-01-29 |
202208597210 | Annual Report | 2022-01-25 |
202199823420 | Annual Report | 2021-08-01 |
202057165390 | Annual Report | 2020-09-22 |
201907508510 | Annual Report | 2019-07-25 |
201872681380 | Annual Report | 2018-07-22 |
201872311520 | Statement of Change of Registered/Resident Agent | 2018-07-12 |
201746686020 | Annual Report | 2017-06-29 |
201603369460 | Annual Report | 2016-08-11 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State