Name: | Rhode Island Fishermen's Alliance |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Dec 2006 (18 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000160409 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 34 BRAYTON STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | TRADE GROUP TO PROMOTE AND PROTECT ACCESS TO THE RHODE ISLAND COMMERCIAL MARINE FISHERIES |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RICHARD L. FUKA | Agent | 34 BRAYTON STREET, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
RICHARD L FUKA | PRESIDENT | 34 BRAYTON ST EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
BRIAN LOFTES | TREASURER | 61 OLD ROSE HILL ROAD SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
CATHY HARVEY | SECRETARY | 134 CAROLINA BACK ROAD CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
GERALD CARVALHO | VICE PRESIDENT | 111 PONTIAC ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
GREG ZEEK | DIRECTOR | 11 MERCY WEEDEN CT JAMESTOWN, RI 02835 USA |
GREG DUCKWORTH | DIRECTOR | 552 SAUGATUCKET ROAD WAKEFIELD, RI 02879 USA |
JOEL HOVANESIAN | DIRECTOR | 126 POST ROAD WAKEFIELD, RI 02879 USA |
JON KOURTESIS | DIRECTOR | 26 CREST ROAD TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202196259600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191716720 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201930274990 | Annual Report | 2019-12-16 |
201927000540 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201872297310 | Annual Report | 2018-07-12 |
201748069560 | Annual Report | 2017-07-30 |
201602717190 | Annual Report | 2016-07-29 |
201563600610 | Annual Report | 2015-06-21 |
201446807770 | Annual Report | 2014-09-27 |
201321702310 | Annual Report | 2013-05-30 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State