Name: | Northeast Grange Lecturers Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Jan 2009 (16 years ago) |
Identification Number: | 000489445 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 601 HARTFORD PIKE, SCITUATE, RI, 02857, USA |
Purpose: | TO CARRY OUT THE EDUCATIONAL, CHARITABLE AND FRATERNAL PROGRAMS OF THAT NON-PROFIT FRATERNAL ORGANIZATION COMMONLY KNOWN AS THE NATIONAL GRANGE, PATRONS OF HUSBANDRY, AS THEY PERTAIN TO ITS PROGRAMS THROUGHOUT THE STATES OF RHODE ISLAND AND ITS SISTER STATES IN NEW ENGLAND AND THE STATE OF NEW YORK. |
Historical names: |
Northeast Lecturers Association North East Grange Lecturers Associatiooon |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DANIELLE M. HARTLEY | Agent | 601 HARTFORD PIKE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
MATTHEW CLARK | PRESIDENT | 11 GREEN ACRES ROAD KEENE, NH 03431 USA |
Name | Role | Address |
---|---|---|
DAVE ROBERTS | TREASURER | P.O. BOX 155 RIVERTON, CT 06065 USA |
Name | Role | Address |
---|---|---|
BRENDA NOBLE | SECRETARY | 7973 TELEPHONE ROAD LEROY, NY 01182 USA |
Name | Role | Address |
---|---|---|
VALERIE RICHARD | VICE PRESIDENT | 11 LEDOUX DRIVE HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
DANIELLE HARTLEY | DIRECTOR | 601 HARTFORD PIKE N. SCITUATE, RI 02857 US |
DEBORAH GOODRICH | DIRECTOR | 2 DUFFY ROAD BOYLESTON, MA 01505 USA |
MELLISA BALDWIN | DIRECTOR | 8 GUILLEMETTE STREET SANFORD, ME 04073 USA |
KRISTIN PAULSON | DIRECTOR | 67 RIDGE ROAD UPTON, MA 01568 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-06-24 | North East Grange Lecturers Associatiooon | Northeast Grange Lecturers Association |
Name Change | 2009-04-21 | Northeast Lecturers Association | North East Grange Lecturers Associatiooon |
Number | Name | File Date |
---|---|---|
202447513910 | Annual Report | 2024-02-29 |
202329010630 | Annual Report | 2023-02-22 |
202217942270 | Annual Report - Amended | 2022-05-29 |
202214364570 | Annual Report | 2022-05-06 |
202199462250 | Annual Report | 2021-07-20 |
202184466850 | Annual Report | 2021-01-05 |
201907416130 | Annual Report | 2019-07-24 |
201869413130 | Annual Report | 2018-06-12 |
201746712440 | Statement of Change of Registered/Resident Agent | 2017-06-29 |
201744110040 | Annual Report | 2017-06-02 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State