Name: | The Rhode Island Law Enforcement Memorial Benefit Fund |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Oct 2011 (14 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000720196 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 15 MESSENGER DRIVE, WARWICK, RI, 02888, USA |
Purpose: | TO HONOR AND PERPETUATE THE MEMORY OF LAW ENFORCEMENT PERSONNEL KILLED 501C3 TAX EXEMPTION |
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 |
---|---|---|
JAMES MCGUINNESS ROSSI | Agent | 15 MESSENGER DRIVE SUITE 2, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES MCGUINNESS-ROSSI | PRESIDENT | 65 NORMAN DRIVE TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
THERESA C. MURRAY | TREASURER | 165 CANONICUS ST. TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
MICHAEL PATRICK CLANCY | VICE PRESIDENT | 17 BRADY STREET WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
JAMES MCGUINNESS-ROSSI | DIRECTOR | 65 NORMAN DRIVE TIVERTON, RI 02878 USA |
MICHAEL PATRICK CLANCY | DIRECTOR | 17 BRADY STREET WARREN, RI 02885 USA |
THERESA C MURRAY | DIRECTOR | 165 CANONICUS ST. TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202032398780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927042270 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201873629570 | Annual Report | 2018-07-30 |
201747426030 | Articles of Amendment | 2017-07-17 |
201743418930 | Annual Report | 2017-05-22 |
201743418840 | Articles of Amendment | 2017-05-22 |
201694817620 | Annual Report | 2016-03-18 |
201694818230 | Annual Report | 2016-03-18 |
201694817530 | Reinstatement | 2016-03-18 |
201692184580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State