Name: | Operation Support Our Troops |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 18 Mar 2005 (20 years ago) |
Date of Dissolution: | 13 Dec 2023 (a year ago) |
Date of Status Change: | 13 Dec 2023 (a year ago) |
Identification Number: | 000146593 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 325 LAUREL RIDGE LANE, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | HELP IMPROVE THE MORAL AND WELFARE OF MEMBERS OF THE ARMED FORCES OF THE USA DEPLOYED IN HARMS WAY BY SENDING CARE PACKAGES |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARY KAY SALOMONE | Agent | 325 LAUREL RIDGE LANE, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
PAULINE MARIE OKEEFE | TREASURER | 985 S MAIN ST. APT A ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
STEVEN MIDDLETON | SECRETARY | 516 GREEN FOREST DR. SEVERNA PARK, MD 21145 USA |
Name | Role | Address |
---|---|---|
MARY K SALOMONE | PRESIDENT | 325 LAUREL RIDGE LANE NORTH KINGSTOWN, RI 02852- USA |
Name | Role | Address |
---|---|---|
MARY ANN CARROLL | ASSISTANT SECRETARY | 129 SAW MILL RD. CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
PEGGY LEE | DIRECTOR | 2 LEISURE FARM DRIVE ARMONK, NY 10504 USA |
BILL ELLIS | DIRECTOR | 435 DENICE DRIVE SEMINOLE, FL 33772 USA |
CATHERINE APPLIN | DIRECTOR | 1600 NO. OAK ST, APT.A ARLINGTON, VA 22209 USA |
RICHARD J. AUGUST | DIRECTOR | 79 APPLETREE COURT NORTH KINGSTOWN, RI 02852 USA |
LEE CRANE | DIRECTOR | 54 JOHN ST. NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202343397740 | Articles of Dissolution | 2023-12-13 |
202333758300 | Annual Report | 2023-04-24 |
202217211510 | Annual Report | 2022-05-11 |
202198775180 | Annual Report | 2021-06-29 |
202041609550 | Annual Report | 2020-06-07 |
201996042450 | Annual Report | 2019-06-10 |
201870432010 | Annual Report | 2018-06-24 |
201745261480 | Annual Report | 2017-06-11 |
201600906460 | Annual Report | 2016-06-21 |
201563776180 | Annual Report | 2015-06-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State