Name: | NEW ENGLAND REGION CADILLAC & LASALLE CLUB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Jan 2010 (15 years ago) |
Identification Number: | 000523040 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 100 EXCHANGE STREET UNIT 1001, PROVIDENCE, RI, 02903, USA |
Purpose: | TO PROMOTE THE PRESERVATION AND APPRECIATION OF CADILLAC AND LASALLE AUTOMOBILES THROUGH THE NEW ENGLAND STATES |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT L. RICCI, ESQ. | Agent | 100 EXCHANGE STREET UNIT 1001, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT L RICCI | PRESIDENT | 100 EXCHANGE ST, 1001 PROVIDENCE, RI 02903-2617 USA |
Name | Role | Address |
---|---|---|
GARY J. NABEDIAN | TREASURER | 4 PICKMAN DR BEDFORD, MA 01730 USA |
Name | Role | Address |
---|---|---|
CHERYL GRYSELL | SECRETARY | 59 MARBLE ROAD SUTTON, MA 01590 USA |
Name | Role | Address |
---|---|---|
SALVATORE LOMBARDI | VICE PRESIDENT | PO BOX 950 NORTH SCITUATE, RI 02857 US |
Name | Role | Address |
---|---|---|
GARY NABEDIAN | DIRECTOR | 4 PICKMAN DRIVE BEDFORD, MA 01730 USA |
ROBERT L RICCI | DIRECTOR | 100 EXCHANGE ST UNIT 1001, RI 02903 USA |
SALVATORE LOMBARDI | DIRECTOR | PO BOX 950 NORTH SCITUATE, RI 02857 US |
MICHAEL LUCIER | DIRECTOR | 130 FOREST STREET FRANKLIN, MA 02038 USA |
SHAUN L READ | DIRECTOR | 36 MEADOWCREST DRIVE CUMBERLAND, RI 02864 UNI |
Number | Name | File Date |
---|---|---|
202445655450 | Annual Report | 2024-02-06 |
202326940660 | Annual Report | 2023-01-31 |
202210091740 | Annual Report | 2022-02-11 |
202197848290 | Annual Report | 2021-06-07 |
202040917070 | Annual Report | 2020-05-27 |
201993466600 | Annual Report | 2019-05-23 |
201868009000 | Annual Report | 2018-06-01 |
201868009280 | Statement of Change of Registered/Resident Agent | 2018-06-01 |
201746558110 | Annual Report | 2017-06-27 |
201628607930 | Annual Report | 2016-12-07 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State