Stone Mill Lodge #3, F. & A.M., P.H.A.

Name | Role | Address |
---|---|---|
TEON O. CROMWELL | Agent | 32-34 DR. MARCUS F. WHEATLAND BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
THOMAS MATTHEWS | TREASURER | 19 WALCOTT AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JOHN N. LIMA JR. | SECRETARY | 22 HEATH STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
NATHAN LEE CHRISTMAS | WORSHIPFUL MASTER | 40 VILLAGE HILL LANE NORTH KINGSTON, RI 02852 USA |
Name | Role | Address |
---|---|---|
MARIO IBARRA | SENIOR WARDEN | 11 ALBROSTREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ORLANDO COLEMAN | JUNIOR WARDEN | 195 ADMIRAL KALBFUS ROAD NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
TEON O CROMWELL | DIRECTOR | 22 ROSA TERRACE NEWPORT, RI 02840 USA |
LEON S JACKSON | DIRECTOR | 43 FRIENDSHIP STREET NEWPORT, RI 02840 USA |
ALBERT ANTONE | DIRECTOR | PO BOX # 3201 NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201309693030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299311640 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201179287500 | Annual Report | 2011-05-26 |
201062371750 | Annual Report | 2010-05-10 |
200945671550 | Annual Report | 2009-05-08 |
This company hasn't received any reviews.
Date of last update: 28 May 2025
Sources: Rhode Island Department of State