Name: | Cranston Police Fraternal Advancement Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Nov 2004 (20 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000143812 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1344 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | TO CONDUCT CHARITABLE, CIVIC, SOCIAL AND FRATERNAL ACTIVITIES |
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 |
---|---|---|
MICHAEL CARAMANTE | Agent | 1344 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MICHAEL CARAMANTE | PRESIDENT | 1344 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
SETH ALDRICH | TREASURER | 1344 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
RYAN SHORE | VICE PRESIDENT | 1344 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DERIK BRAGA | DIRECTOR | 1344 CRANSTON CRANSTON, RI 02920 US |
MITCH ESOBAR | DIRECTOR | 1344 CRANSTON ST. CRANSTON, RI 02920 USA |
ROBERT SANTAGATA | DIRECTOR | 1344 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JOE AFONSO | SECRETARY | 1344 CRANSTON ST CRANSTON, RI 02920 US |
Number | Name | File Date |
---|---|---|
202105405140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101389200 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202033572710 | Annual Report | 2020-02-03 |
201908564380 | Annual Report | 2019-07-31 |
201857185780 | Annual Report | 2018-01-31 |
201857182130 | Statement of Change of Registered/Resident Agent | 2018-01-31 |
201748084590 | Annual Report | 2017-07-31 |
201600685950 | Annual Report | 2016-06-20 |
201563711640 | Annual Report | 2015-07-20 |
201555730660 | Annual Report - Amended | 2015-02-25 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State