Search icon

EAST COAST DRAMA, INC.

Company Details

Name: EAST COAST DRAMA, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Aug 2010 (15 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000547295
ZIP code: 02861
County: Providence County
Principal Address: 63 GLORIA ST, PAWTUCKET, RI, 02861, USA
Purpose: TO PROVIDE COMPETITIVE FAST PITCH SOFTWALL FOR YOUTH GIRLS
Fictitious names: EAST COAST DRAMA WOMENS SLOW PITCH (trading name, 2015-03-23 - )
PAWTUCKET GIRLS SOFTBALL LEAGUE (trading name, 2014-11-13 - )

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SCOTT R. COOPER Agent 63 GLORIA STREET, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
SCOTT R COOPER PRESIDENT 63 GLORIA STREET PAWTUCKET, RI 02861 USA

TREASURER

Name Role Address
CHRISTINE L COOPER TREASURER 63 GLORIA ST PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
SIGNE L COOPER SECRETARY 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
RAYMOND C COOPER JR VICE PRESIDENT 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

DIRECTOR

Name Role Address
CHRISTINE L COOPER DIRECTOR 63 GLORIA ST PAWTUCKET, RI 02861 USA
MICHAEL W COOPER DIRECTOR 4 BELLA AVE PAWTUCKET, RI 02861 USA
CATHERINE M COOPER DIRECTOR 4 BELLA AVE PAWTUCKET, RI 02861 USA
SCOTT R COOPER DIRECTOR 63 GLORIA ST PAWTUCKET, RI 02861 USA
RAYMOND C COOPER JR DIRECTOR 445 WILLISTON WAY PAWTUCKET, RI 02861 USA
SIGNE L COOPER DIRECTOR 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

Filings

Number Name File Date
201989753220 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985537130 Revocation Notice For Failure to File An Annual Report 2019-01-30
201747251010 Annual Report 2017-07-11
201699852680 Annual Report 2016-06-05
201561202140 Annual Report 2015-04-24
201557915290 Fictitious Business Name Statement 2015-03-23
201432801540 Fictitious Business Name Statement 2014-11-13
201440236350 Annual Report 2014-06-01
201320428950 Annual Report 2013-05-12
201293631410 Annual Report 2012-06-02

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State