Search icon

Greater Pawtucket Umpire Association (GPUA)

Company Details

Name: Greater Pawtucket Umpire Association (GPUA)
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 Jan 2006 (19 years ago)
Date of Dissolution: 02 Aug 2023 (2 years ago)
Date of Status Change: 02 Aug 2023 (2 years ago)
Identification Number: 000152844
ZIP code: 02860
County: Providence County
Principal Address: 83 WARREN AVE APT 4, PAWTUCKET, RI, 02860, USA
Purpose: TO ASSIST IN THE INTEREST OF CHILDREN WHO WILL PARTICIPATE IN NON-PROFIT YOUTH BASEBALL LEAGUES

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JACK DIAS Agent 2882 DIAMOND HILL ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
JOHN A GUIDA PRESIDENT 15 BEVERLY ANN DR N PROVIDENCE, RI 02911 USA

TREASURER

Name Role Address
ROBERT STEPHEN TORREY TREASURER 83 WARREN AVE APT 4 PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
MICHAEL DALTON DIRECTOR 432 GRANDVIEW AVE, APT 10 WOONSOCKET, RI 02895 USA
MICHAEL DESNOYERS DIRECTOR 102 JACKSONIA DR NORTH PROVIDENCE, RI 02911 USA
PEDRO A ALLICEA DIRECTOR 311 HIGHLAND AVE ATTLEBORRO, MA 02703 USA

Filings

Number Name File Date
202340072000 Annual Report 2023-08-02
202340072190 Articles of Dissolution 2023-08-02
202338509970 Revocation Notice For Failure to File An Annual Report 2023-06-20
202217452210 Annual Report 2022-05-17
202198345220 Annual Report 2021-06-16
202041615920 Annual Report 2020-06-08
201995440770 Annual Report 2019-06-05
201868627150 Annual Report 2018-06-05
201745912210 Annual Report 2017-06-21
201698898120 Annual Report 2016-05-13

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State