Name: | APWU RI State Org |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Aug 2008 (17 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000485571 |
Principal Address: | PO BOX 6901, PROVIDENCE, RI, 02940, USA |
Purpose: | POSTAL UNION |
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 |
---|---|---|
LORI LEVIN SALK | Agent | 27 BAKEWELL COURT, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
RAYMOND KEARNS | PRESIDENT | PO BOX 41197 PROVIDENCE, RI 09940 USA |
Name | Role | Address |
---|---|---|
KELLY SULLIVAN | TREASURER | 49 KEATS DRIVE NORTH KINGSTOWN, RI 02952 USA |
Name | Role | Address |
---|---|---|
STEVEN POOLE | VICE PRESIDENT | 114 MARTHA STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
KELLY SULLIVAN | DIRECTOR | 49 KEATS DRIVE NORTH KINGSTOWN, RI 02852 USA |
STEVEN POOLE | DIRECTOR | 114 MARTHA STREET PAWTUCKET, RI 02860 USA |
RAYMOND KEARNS | DIRECTOR | PO BOX 41197 PROVIDENCE, RI 02940 USA |
Number | Name | File Date |
---|---|---|
202105409210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101427380 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202041648900 | Annual Report | 2020-06-08 |
201995484350 | Annual Report | 2019-06-05 |
201870278320 | Annual Report | 2018-06-22 |
201746639530 | Annual Report | 2017-06-28 |
201600714920 | Annual Report | 2016-06-15 |
201563648360 | Annual Report | 2015-06-22 |
201440663840 | Annual Report | 2014-06-06 |
201322368920 | Annual Report | 2013-06-10 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State